Search icon

MARSECO, INC.

Company Details

Entity Name: MARSECO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Nov 2004 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000159055
FEI/EIN Number 753175992
Address: 4306 VENICE DR., LANK O' LAKES, FL, 34639, US
Mail Address: 4306 VENICE DR., LANK O' LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
PALERMO CONRADN Agent 4306 VENICE DRIVE, LAND O' LAKES, FL, 34639

President

Name Role Address
PALERMO CONRAD J President 3135 BLOOMINGDALE VILLA CTS, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-08 4306 VENICE DR., LANK O' LAKES, FL 34639 No data
CHANGE OF MAILING ADDRESS 2007-08-08 4306 VENICE DR., LANK O' LAKES, FL 34639 No data
REGISTERED AGENT NAME CHANGED 2007-07-05 PALERMO, CONRADN No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-05 4306 VENICE DRIVE, LAND O' LAKES, FL 34639 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000305131 LAPSED 1000000209625 PASCO 2011-04-01 2021-05-18 $ 2,450.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J08000136698 ACTIVE 1000000076499 018539 000640 2008-04-01 2028-04-23 $ 3,476.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J09002077872 LAPSED 08-02422 CTY. CT. 13TH JUD HILLSBOROUGH 2008-03-27 2014-07-20 $4723.04 TOP HAT MARINE SERVICES OF FLORIDA, INC., PO BOX 13875, TAMPA, FL 33611
J07000078819 TERMINATED 1000000043964 17550 001435 2007-03-08 2027-03-21 $ 1,874.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Reg. Agent Change 2007-07-05
Off/Dir Resignation 2007-05-31
ANNUAL REPORT 2006-04-08
Reg. Agent Change 2005-10-17
Off/Dir Resignation 2005-10-17
ANNUAL REPORT 2005-05-04
Domestic Profit 2004-11-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State