Search icon

MARMUL SERVICES, INC.

Company Details

Entity Name: MARMUL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2013 (11 years ago)
Document Number: P02000021614
FEI/EIN Number 020629386
Address: 2855 orange grove trail, NAPLES, FL, 34120, US
Mail Address: 2855 orange grove trail, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MULLANEY MARK Agent 2855 orange grove trail, NAPLES, FL, 34120

Director

Name Role Address
MULLANEY MARK Director 2855 orange grove trail, NAPLES, FL, 34120

President

Name Role Address
MULLANEY MARK President 2855 orange grove trail, NAPLES, FL, 34120

Secretary

Name Role Address
MULLANEY MARK Secretary 2855 orange grove trail, NAPLES, FL, 34120

Treasurer

Name Role Address
MULLANEY MARK Treasurer 2855 orange grove trail, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000077491 DIEHL,INC. ACTIVE 2023-06-28 2028-12-31 No data 330 19TH ST NW, NAPLES, FL, 34120
G14000104705 DIEHL ACTIVE 2014-10-15 2025-12-31 No data DIEHL P.O BOX 222, MARCO ISLAND, FL, 34146
G08267900189 DIEHL,INC EXPIRED 2008-09-23 2013-12-31 No data 861 2ND STREET SOUTH EAST, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 2855 orange grove trail, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2024-04-26 2855 orange grove trail, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 2855 orange grove trail, NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2023-02-21 MULLANEY, MARK No data
PENDING REINSTATEMENT 2013-10-30 No data No data
REINSTATEMENT 2013-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000264656 TERMINATED 1000000083058 4377 0704 2008-07-10 2028-08-18 $ 728.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State