Search icon

MAR-LIN QUALITY FINISHES INCORPORATED

Company Details

Entity Name: MAR-LIN QUALITY FINISHES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 2005 (19 years ago)
Date of dissolution: 04 Jun 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2024 (8 months ago)
Document Number: P05000152302
FEI/EIN Number 203794641
Address: 17068 Dolphin Drive, N Redington Beach, FL, 33708, US
Mail Address: 17068 Dolphin Drive, N. Redington Beach, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BASILE SALVATORE J Agent 17068 Dolphin Drive, N. Redington Beach, FL, 33708

President

Name Role Address
BASILE SALVATORE J President 17068 Dolphin Drive, N. Redington Beach, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000060430 SEARS HANDYMAN SOLUTIONS EXPIRED 2013-06-17 2018-12-31 No data 8503- A SUNSTATE STREET, TAMPA, FL, 33634
G08156900213 SEARS GARAGE DOORS & MORE EXPIRED 2008-06-04 2013-12-31 No data 8509 SUNSTATE ST., SUITE 202, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 17068 Dolphin Drive, N Redington Beach, FL 33708 No data
CHANGE OF MAILING ADDRESS 2021-02-04 17068 Dolphin Drive, N Redington Beach, FL 33708 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 17068 Dolphin Drive, N. Redington Beach, FL 33708 No data
AMENDMENT 2014-09-22 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-04
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State