Search icon

THE MARTIAL ARTS GROUP, INC

Company Details

Entity Name: THE MARTIAL ARTS GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000037814
FEI/EIN Number 830510454
Address: 4725 BLOOMINGDALE AVE, VALRICO, FL, 33594
Mail Address: 4725 BLOOMINGDALE AVE, VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TALASKI RANDALL V Agent 4725 BLOOMINGDALE AVE, VALRICO, FL, 33594

President

Name Role Address
TALASKI RANDALL V President 4725 BLOOMINGDALE AVE, VALRICO, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000147766 THE DENTIBIZ GROUP EXPIRED 2009-08-20 2014-12-31 No data 4302 MIDDLE LAKE DRIVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-06-07 4725 BLOOMINGDALE AVE, VALRICO, FL 33594 No data
CHANGE OF MAILING ADDRESS 2010-06-07 4725 BLOOMINGDALE AVE, VALRICO, FL 33594 No data
REGISTERED AGENT NAME CHANGED 2010-06-07 TALASKI, RANDALL V No data
REGISTERED AGENT ADDRESS CHANGED 2010-06-07 4725 BLOOMINGDALE AVE, VALRICO, FL 33594 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000319726 ACTIVE 1000000270888 HILLSBOROU 2012-04-19 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-06-07
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-08-20
Domestic Profit 2008-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State