Search icon

MARBLELIFE OF TAMPA BAY, INC.

Company Details

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

Agent

Name Role Address
HUDSON CHRIS Agent 4302 East 10th Av., TAMPA, FL, 33605

Chief Executive Officer

Name Role Address
HUDSON CHRIS Chief Executive Officer 4302 East 10th Av., TAMPA, FL, 33605

Vice President

Name Role Address
HUDSON ESTER Vice President 4302 East 10th Av., TAMPA, FL, 33605

Director

Name Role Address
HUDSON ESTER Director 4302 East 10th Av., TAMPA, FL, 33605

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-7602

Parties

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

Documents

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