Entity Name: | MARDEL ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 May 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P03000057629 |
FEI/EIN Number | 383683187 |
Address: | 1805 Fairway Drive S, JUPITER, FL, 33477, US |
Mail Address: | 1805 Fairway Drive S, JUPITER, FL, 33477, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYNOR JEFFREY | Agent | 790 Juno Ocean Walk, JUNO BEACH, FL, 33408 |
Name | Role | Address |
---|---|---|
FIORE LOIS R | Director | 1405 NE 5th Street, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
FIORE TIMOTHY R | Vice President | 1405 NE 5th Street, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 1805 Fairway Drive S, JUPITER, FL 33477 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 1805 Fairway Drive S, JUPITER, FL 33477 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-12 | 790 Juno Ocean Walk, Suite 600, JUNO BEACH, FL 33408 | No data |
REGISTERED AGENT NAME CHANGED | 2006-04-23 | RAYNOR, JEFFREY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-03-30 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-04-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State