Entity Name: | MARBLELIFE OF TAMPA BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P05000000786 |
FEI/EIN Number | 202095758 |
Address: | 4302 East 10th Av., Unit 205, TAMPA, FL, 33605, US |
Mail Address: | 4302 East 10th Av., Unit 205, TAMPA, FL, 33605, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUDSON CHRIS | Agent | 4302 East 10th Av., TAMPA, FL, 33605 |
Name | Role | Address |
---|---|---|
HUDSON CHRIS | Chief Executive Officer | 4302 East 10th Av., TAMPA, FL, 33605 |
Name | Role | Address |
---|---|---|
HUDSON ESTER | Vice President | 4302 East 10th Av., TAMPA, FL, 33605 |
Name | Role | Address |
---|---|---|
HUDSON ESTER | Director | 4302 East 10th Av., TAMPA, FL, 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 4302 East 10th Av., Unit 205, TAMPA, FL 33605 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 4302 East 10th Av., Unit 205, TAMPA, FL 33605 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 4302 East 10th Av., Unit 205, TAMPA, FL 33605 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TYRESE FLAGLER AND NATASHA FLAGLER VS JORGE MARTINEZ GUANILL AND MARBLELIFE OF TAMPA BAY, INC. | 2D2019-3472 | 2019-09-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NATASHA FLAGLER |
Role | Appellant |
Status | Active |
Name | TYRESE FLAGLER |
Role | Appellant |
Status | Active |
Representations | LUIS G. FIGUEROA, ESQ., DENNIS HERNANDEZ, ESQ. |
Name | MARBLELIFE OF TAMPA BAY, INC. |
Role | Appellee |
Status | Active |
Name | JORGE MARTINEZ GUANILL |
Role | Appellee |
Status | Active |
Representations | JAMIE S. MC KEAN, ESQ., ADAM C. SHELTON, ESQ., KRISTY ROWSEY, ESQ. |
Name | HON. RICHARD A. NIELSEN |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-13 |
Type | Record |
Subtype | Returned Exhibits |
Description | Returned Exhibits ~ **2 CD EXHIBITS RETURNED TO CIRCUT COURT** |
Docket Date | 2020-03-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-03-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2020-01-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | TYRESE FLAGLER |
Docket Date | 2020-01-07 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellants’ initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2019-11-04 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ EXHIBITS - 2 CDS STORED IN VAULT |
Docket Date | 2019-10-31 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ NIELSEN - 2458 PAGES |
Docket Date | 2019-09-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-09-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2019-09-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TYRESE FLAGLER |
Docket Date | 2019-09-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-05-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State