Search icon

GRAN MARQUEZ INSTALLATION, CORP.

Company Details

Entity Name: GRAN MARQUEZ INSTALLATION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jun 2008 (17 years ago)
Document Number: P08000058583
FEI/EIN Number 262816637
Address: 4798 ALFRESCO ST, BOCA RATON, FL, 33428, US
Mail Address: 4798 ALFRESCO ST, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MARQUEZ EDVAN S Agent 4798 ALFRESCO ST, BOCA RATON, FL, 33428

President

Name Role Address
MARQUEZ EDVAN S President 4798 ALFRESCO ST, BOCA RATON, FL, 33428

Vice President

Name Role Address
DA SILVA LELIS S Vice President 4798 ALFRESCO ST, BOCA RATON, FL, 33428

Director

Name Role Address
MARQUEZ OLIVEIRA ANA PAULA Director 4798 ALFRESCO ST, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 4798 ALFRESCO ST, BOCA RATON, FL 33428 No data
CHANGE OF MAILING ADDRESS 2023-04-28 4798 ALFRESCO ST, BOCA RATON, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 4798 ALFRESCO ST, BOCA RATON, FL 33428 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000195843 ACTIVE 1000000388649 PALM BEACH 2012-12-19 2033-01-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State