Search icon

MAREHAM AND MONIKA INC.

Company Details

Entity Name: MAREHAM AND MONIKA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Aug 2009 (15 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: P09000070937
FEI/EIN Number 300577662
Address: 7011 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34653, US
Mail Address: 7011 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
AZER MAGDY N Agent 2854 THISTLE COURT N., PALM HARBOR, FL, 34684

President

Name Role Address
AZER MAGDY N President 2854 THISTLE COURT N., PALM HARBOR, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000164528 MASSACHUSETTS EXXON EXPIRED 2009-10-13 2014-12-31 No data 7011 MASSACHUSETTS AVENUE, NEW PORT RICHEY, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2010-03-03 No data No data
CHANGE OF MAILING ADDRESS 2010-02-25 7011 MASSACHUSETTS AVE, NEW PORT RICHEY, FL 34653 No data
REGISTERED AGENT NAME CHANGED 2010-02-25 AZER, MAGDY N No data
AMENDMENT 2009-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000487475 TERMINATED 1000000226311 PASCO 2011-07-22 2031-08-03 $ 1,430.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Amendment 2010-03-03
ANNUAL REPORT 2010-02-25
Amendment 2009-09-23
Domestic Profit 2009-08-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State