Search icon

MARJORIE'S RUGS, INC.

Company Details

Entity Name: MARJORIE'S RUGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 May 2009 (16 years ago)
Document Number: P05000015390
FEI/EIN Number 202251442
Address: 3740 RIDGEWOOD AVENUE, PORT ORANGE, FL, 32129
Mail Address: 3740 RIDGEWOOD AVENUE, PORT ORANGE, FL, 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
TAUTKUS ROBERT Agent 782 FALCON DRIVE, PORT ORANGE, FL, 32127

Treasurer

Name Role Address
TAUTKUS ROBERT Treasurer 782 FALCON DRIVE, PORT ORANGE, FL, 32127

Director

Name Role Address
TAUTKUS ROBERT Director 782 FALCON DRIVE, PORT ORANGE, FL, 32127
TAUTKUS MARJORIE Director 782 FALCON DRIVE, PORT ORANGE, FL, 32127

Vice President

Name Role Address
TAUTKUS MARJORIE Vice President 782 FALCON DRIVE, PORT ORANGE, FL, 32127

Secretary

Name Role Address
TAUTKUS MARJORIE Secretary 782 FALCON DRIVE, PORT ORANGE, FL, 32127

President

Name Role Address
TAUTKUS ROBERT President 782 FALCON DRIVE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-05-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001245654 TERMINATED 1000000519296 VOLUSIA 2013-07-29 2033-08-07 $ 4,457.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000705401 TERMINATED 1000000453226 LEON 2013-04-04 2033-04-11 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State