Search icon

ELECTRUM MARKETING SOLUTIONS, INC.

Company Details

Entity Name: ELECTRUM MARKETING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2021 (3 years ago)
Document Number: P04000006333
FEI/EIN Number 200591613
Address: 3411 NW 5th Ave, OAKLAND PARK, FL, 33309, US
Mail Address: 3411 NW 5th Ave, Oakland Park, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HICKS ROGER Agent 3411 NW 5th Ave, Oakland Park, FL, 33309

President

Name Role Address
HICKS ROGER President 3411 NW 5th Ave, OAKLAND PARK, FL, 33309

Vice President

Name Role Address
LABADIA THOMAS Vice President 118 Little Fox Lane, Fletcher, NC, 28732

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000014909 ELECTRUM BRANDING ACTIVE 2024-01-26 2029-12-31 No data 3411 NW 5TH AVE, OAKLAND PARK, FL, 33309
G15000036913 ELECTRUM BRANDING EXPIRED 2015-04-13 2020-12-31 No data 3333 W. COMMERCIAL BLVD. STE 111, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-26 3411 NW 5th Ave, OAKLAND PARK, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 3411 NW 5th Ave, Oakland Park, FL 33309 No data
AMENDMENT 2021-11-05 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-05 HICKS, ROGER No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-18 3411 NW 5th Ave, OAKLAND PARK, FL 33309 No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-27
Amendment 2021-11-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State