Search icon

RUSSELL G. MARLOWE, P.A.

Company Details

Entity Name: RUSSELL G. MARLOWE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Dec 2008 (16 years ago)
Document Number: P08000106603
FEI/EIN Number 263809271
Address: 8520 GOVERNMENT DRIVE, #1, NEW PORT RICHEY, FL, 34654, US
Mail Address: 8520 GOVERNMENT DRIVE, #1, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
RUSSELL MARLOWE G Agent 8520 GOVERNMENT DRIVE, NEW PORT RICHEY, FL, 34654

President

Name Role Address
MARLOWE RUSSELL G President 8520 GOVERNMENT DRIVE SUITE 1, NEW PORT RICHEY, FL, 34654

Treasurer

Name Role Address
MARLOWE RUSSELL G Treasurer 8520 GOVERNMENT DRIVE SUITE 1, NEW PORT RICHEY, FL, 34654

Secretary

Name Role Address
MARLOWE RUSSELL G Secretary 8520 GOVERNMENT DRIVE SUITE 1, NEW PORT RICHEY, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000039496 MARITAL MEDIATIONS ACTIVE 2023-03-27 2028-12-31 No data 8630 GOVERNMENT DRIVE, #102, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 8520 GOVERNMENT DRIVE, #2, NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 2025-01-25 8520 GOVERNMENT DRIVE, #2, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT NAME CHANGED 2025-01-25 RUSSELL, MARLOWE G No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 8520 GOVERNMENT DRIVE, SUITE 2, NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 2024-03-06 8520 GOVERNMENT DRIVE, #1, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 8520 GOVERNMENT DRIVE, SUITE 1, NEW PORT RICHEY, FL 34654 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 8520 GOVERNMENT DRIVE, #1, NEW PORT RICHEY, FL 34654 No data

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State