Search icon

MARCOS HOLDINGS, INC.

Company Details

Entity Name: MARCOS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000159169
FEI/EIN Number 201915011
Address: 4106 HENDERSON BLVD, TAMPA, FL, 33629, US
Mail Address: 4106 HENDERSON BLVD, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MARCOS JUAN C Agent 4106 HENDERSON BLVD, TAMPA, FL, 33629

Director

Name Role Address
MARCOS JUAN C Director 4106 HENDERSON BLVD, TAMPA, FL, 33629
BORGES DAISY Director 4106 HENDERSON BLVD, TAMPA, FL, 33629

Secretary

Name Role Address
BORGES DAISY Secretary 4106 HENDERSON BLVD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 4106 HENDERSON BLVD, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2006-04-28 4106 HENDERSON BLVD, TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 4106 HENDERSON BLVD, TAMPA, FL 33629 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000834221 ACTIVE 1000000244279 HILLSBOROU 2011-12-14 2031-12-21 $ 1,823.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-11
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-11-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State