Search icon

MAR DE SUENOS, INC.

Company Details

Entity Name: MAR DE SUENOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Oct 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 2018 (7 years ago)
Document Number: P07000114949
FEI/EIN Number 27-2902739
Address: 1100 13TH STREET NORTH, NAPLES, FL, 34102, US
Mail Address: 1100 13TH STREET NORTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Riggs Roger E Agent 1100 13th St. N., Naples, FL, 34102

Director

Name Role Address
POZZOBON LAURA M Director 1100 13TH STREET NORTH, NAPLES, FL, 34102
RIGGS ROGER E Director 1100 13TH STREET NORTH, NAPLES, FL, 34102

President

Name Role Address
POZZOBON LAURA M President 1100 13TH STREET NORTH, NAPLES, FL, 34102

Vice President

Name Role Address
RIGGS ROGER E Vice President 1100 13TH STREET NORTH, NAPLES, FL, 34102
Riggs Lucas J Vice President 1100 13TH STREET NORTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000049608 BACKYARD BOYS ACTIVE 2024-04-12 2029-12-31 No data 1100 13TH ST N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
AMENDMENT 2018-02-08 No data No data
CHANGE OF MAILING ADDRESS 2017-10-18 1100 13TH STREET NORTH, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 1100 13th St. N., Naples, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2013-04-25 Riggs, Roger E No data
CONVERSION 2007-10-18 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L01000011059. CONVERSION NUMBER 300000069083

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-06
Amendment 2018-02-08
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State