Search icon

MARSHA'S PAINT AND WALLCOVER INC.

Company Details

Entity Name: MARSHA'S PAINT AND WALLCOVER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jul 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000107560
FEI/EIN Number 201405622
Address: 1621 COLLEGE PARKWAY, GULF BREEZE, FL, 32563, US
Mail Address: 1621 COLLEGE PARKWAY, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
STEVE HOGAN Agent 1621 COLLEGE PARKWAY, GULF BREEZE, FL, 3256-

President

Name Role Address
COTTON MARSHA K President 1621 COLLEGE PARKWAY, GULF BREEZE, FL, 32563

Director

Name Role Address
COTTON MARSHA K Director 1621 COLLEGE PARKWAY, GULF BREEZE, FL, 32563

Vice President

Name Role Address
COTTON MARSHA K Vice President 1621 COLLEGE PARKWAY, GULF BREEZE, FL, 32563

Secretary

Name Role Address
NEVEU FRED Secretary 10057 CENTRE STREET, PENSACOLA, FL, 32506

Treasurer

Name Role Address
COTTON MARSHA K Treasurer 1621 COLLEGE PARKWAY, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-06-22 STEVE, HOGAN No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-22 1621 COLLEGE PARKWAY, GULF BREEZE, FL 3256-3 No data
CHANGE OF PRINCIPAL ADDRESS 2007-09-13 1621 COLLEGE PARKWAY, GULF BREEZE, FL 32563 No data
CHANGE OF MAILING ADDRESS 2007-09-13 1621 COLLEGE PARKWAY, GULF BREEZE, FL 32563 No data

Documents

Name Date
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-09-13
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-05-16
Domestic Profit 2004-07-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State