Entity Name: | U.S. MARMOART CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 May 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P02000058033 |
FEI/EIN Number | 010710008 |
Address: | 1069 GOLDEN CANE DR., WESTON, FL, 33327 |
Mail Address: | 1069 GOLDEN CANE DR., WESTON, FL, 33327 |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAZARTE JOSE S | Agent | 1069, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
LAZARTE DELGADO JOSE S | President | 1069 GOLDEN CANE DR., WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 1069 GOLDEN CANE DR., WESTON, FL 33327 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 1069 GOLDEN CANE DR., WESTON, FL 33327 | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | LAZARTE, JOSE S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 1069, GOLDEN CANE DR., WESTON, FL 33327 | No data |
AMENDMENT | 2007-12-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000355417 | LAPSED | 1000000217624 | BROWARD | 2011-06-01 | 2021-06-08 | $ 883.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-30 |
Amendment | 2007-12-19 |
Off/Dir Resignation | 2007-12-19 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-08-08 |
ANNUAL REPORT | 2004-05-17 |
ANNUAL REPORT | 2003-05-16 |
Domestic Profit | 2002-05-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State