Search icon

MARBELLA DESIGN & FABRICS INC

Company Details

Entity Name: MARBELLA DESIGN & FABRICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 2008 (16 years ago)
Date of dissolution: 03 Oct 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2012 (12 years ago)
Document Number: P08000096316
FEI/EIN Number 263674440
Address: 24181 S. TAMIAMI TRL, STE 3, BONITA SPRINGS, FL, 34134, US
Mail Address: 24181 S. TAMIAMI TRL, STE 3, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MEYER ALISON A Agent 24181 S. TAMIAMI TRL, BONITA SPRINGS, FL, 34134

President

Name Role Address
MEYER ALISON A President 24181 S. TAMIAMI TRL STE 3, BONITA SPRINGS, FL, 34134

Treasurer

Name Role Address
MEYER ALISON A Treasurer 24181 S. TAMIAMI TRL STE 3, BONITA SPRINGS, FL, 34134

Vice President

Name Role Address
MEYER FRANK Vice President 24181 S. TAMIAMI TRL STE 3, BONITA SPRINGS, FL, 34134

Secretary

Name Role Address
MEYER FRANK Secretary 24181 S. TAMIAMI TRL STE 3, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-10-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 24181 S. TAMIAMI TRL, STE 3, BONITA SPRINGS, FL 34134 No data
CHANGE OF MAILING ADDRESS 2010-04-09 24181 S. TAMIAMI TRL, STE 3, BONITA SPRINGS, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-09 24181 S. TAMIAMI TRL, STE 3, BONITA SPRINGS, FL 34134 No data
AMENDMENT 2009-10-26 No data No data
AMENDMENT 2009-08-03 No data No data

Documents

Name Date
Voluntary Dissolution 2012-10-03
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-02-12
ANNUAL REPORT 2010-04-09
Amendment 2009-10-26
Amendment 2009-08-03
ANNUAL REPORT 2009-04-03
Domestic Profit 2008-10-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State