Search icon

MAR BAY CUSTOM HOMES, INC

Company Details

Entity Name: MAR BAY CUSTOM HOMES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2014 (10 years ago)
Document Number: P04000144455
FEI/EIN Number 201766819
Address: 8045 Tiger Cove, Naples, FL, 34113, US
Mail Address: PO BOX 1562, MARCO ISLAND, FL, 34146, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALES WENCESLAO Agent 8045 Tiger Cove, Naples, FL, 34113

President

Name Role Address
GONZALES WENCESLAO President 8045 Tiger Cove, NAPLES, FL, 34113

Director

Name Role Address
GONZALES WALTHER M Director 8045 Tiger Cove, NAPLES, FL, 34113

Secretary

Name Role Address
PROFFITT CLAUDIA M Secretary 8045 Tiger Cove, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 8045 Tiger Cove, #503, Naples, FL 34113 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 8045 Tiger Cove, #503, Naples, FL 34113 No data
REINSTATEMENT 2014-10-28 No data No data
CHANGE OF MAILING ADDRESS 2014-10-28 8045 Tiger Cove, #503, Naples, FL 34113 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-28 GONZALES, WENCESLAO No data
CANCEL ADM DISS/REV 2007-09-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-06-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State