Search icon

MARCO USA, INC.

Company Details

Entity Name: MARCO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Sep 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000103450
FEI/EIN Number 261100560
Address: 279 Deer Creek Boulevard, Deerfield Beach, FL, 33442, US
Mail Address: 279 Deer Creek Boulevard, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FRANCESCHINI GIOVANNI Agent 279 Deer Creek Boulevard, Deerfield Beach, FL, 33442

President

Name Role Address
FRANCESCHINI MARINA President 279 Deer Creek Boulevard, Deerfield Beach, FL, 33442

Treasurer

Name Role Address
FRANCESCHINI MARINA Treasurer 279 Deer Creek Boulevard, Deerfield Beach, FL, 33442

Director

Name Role Address
FRANCESCHINI MARINA Director 279 Deer Creek Boulevard, Deerfield Beach, FL, 33442
FRANCESCHINI GIOVANNI Director 279 Deer Creek Boulevard, Deerfield Beach, FL, 33442

Vice President

Name Role Address
FRANCESCHINI GIOVANNI Vice President 279 Deer Creek Boulevard, Deerfield Beach, FL, 33442

Secretary

Name Role Address
FRANCESCHINI GIOVANNI Secretary 279 Deer Creek Boulevard, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 279 Deer Creek Boulevard, # 1103, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2017-04-05 279 Deer Creek Boulevard, # 1103, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 279 Deer Creek Boulevard, # 1103, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2009-03-29 FRANCESCHINI, GIOVANNI No data

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State