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 |
Name | Role | Address |
---|---|---|
FRANCESCHINI GIOVANNI | Agent | 279 Deer Creek Boulevard, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
FRANCESCHINI MARINA | President | 279 Deer Creek Boulevard, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
FRANCESCHINI MARINA | Treasurer | 279 Deer Creek Boulevard, Deerfield Beach, FL, 33442 |
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 |
Name | Role | Address |
---|---|---|
FRANCESCHINI GIOVANNI | Vice President | 279 Deer Creek Boulevard, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
FRANCESCHINI GIOVANNI | Secretary | 279 Deer Creek Boulevard, Deerfield Beach, FL, 33442 |
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 |
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