Entity Name: | MARINAN & YOUNG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Jan 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P08000000217 |
FEI/EIN Number | 26-1661529 |
Address: | 16300 GOLF CLUB ROAD, 817, WESTON, FL 33326 |
Mail Address: | 16300 GOLF CLUB ROAD, 817, WESTON, FL 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG, CHRISTINE | Agent | 16300 GOLF CLUB ROAD, 817, WESTON, FL 33326 |
Name | Role | Address |
---|---|---|
YOUNG, CHRISTINE | President | 16300 GOLF CLUB ROAD, 817 WESTON, FL 33326 |
Name | Role | Address |
---|---|---|
YOUNG, CHRISTINE | Director | 16300 GOLF CLUB ROAD, 817 WESTON, FL 33326 |
YOUNG, LARRY B | Director | 260 CARLTON LANE, NORTH ANDOVER, MA 01845 |
WEINSTEIN, CHERYL | Director | 324 STONEYBROOK, NEW LONDON, NH 03257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-03-25 | YOUNG, CHRISTINE | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-24 | 16300 GOLF CLUB ROAD, 817, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2008-03-24 | 16300 GOLF CLUB ROAD, 817, WESTON, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-24 | 16300 GOLF CLUB ROAD, 817, WESTON, FL 33326 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000660932 | TERMINATED | 1000000680277 | BROWARD | 2015-06-05 | 2035-06-11 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-13 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-01-22 |
ANNUAL REPORT | 2010-01-07 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State