Search icon

MARCO SUPERETTE, INC.

Company Details

Entity Name: MARCO SUPERETTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2017 (8 years ago)
Document Number: P01000113492
FEI/EIN Number 593758744
Address: 227 N COLLIER BLVD, MARCO ISLAND, FL, 34145, US
Mail Address: 227 N COLLIER BLVD, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
McGuire Law, P.A. Agent 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL, 33907

Director

Name Role Address
KHAN TANYA Director 227 N COLLIER BLVD, MARCO ISLAND, FL, 34145

President

Name Role Address
KHAN TANYA President 227 N COLLIER BLVD, MARCO ISLAND, FL, 34145

Secretary

Name Role Address
KHAN TANYA Secretary 227 N COLLIER BLVD, MARCO ISLAND, FL, 34145

Treasurer

Name Role Address
KHAN TANYA Treasurer 227 N COLLIER BLVD, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120466 SAMI'S EXPIRED 2019-11-08 2024-12-31 No data 227 N COLLIER BLVD, MARCO ISLAND, FL, 34145
G17000116978 SAMI'S PIZZA EXPIRED 2017-10-25 2022-12-31 No data 227 N. COLLIER BLVD., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-15 McGuire Law, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL 33907 No data
AMENDMENT 2017-07-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-29
Amendment 2017-07-07
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State