Entity Name: | MARROQUIN ENTERPRISES OF SWFL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Jan 2010 (15 years ago) |
Date of dissolution: | 03 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Feb 2020 (5 years ago) |
Document Number: | P10000003340 |
FEI/EIN Number | 271664464 |
Address: | 461 S. Main Street, LABELLE, FL, 33935, US |
Mail Address: | 461 S. Main Street, LABELLE, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARROQUIN KIMBERLY S | Agent | 461 S. Main Street, LABELLE, FL, 33935 |
Name | Role | Address |
---|---|---|
MARROQUIN FRANK | Vice President | 461 S. Main Street, LABELLE, FL, 33935 |
Name | Role | Address |
---|---|---|
MARROQUIN KIMBERLY S | President | 461 S. Main Street, LABELLE, FL, 33935 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000126394 | RAGIN' GRAPHICS | EXPIRED | 2018-11-29 | 2023-12-31 | No data | 461 S MAIN ST STE B, LABELLE, FL, 33935 |
G10000005501 | RAGIN' GRAPHICS | EXPIRED | 2010-01-19 | 2015-12-31 | No data | 82 W. HICKPOOCHEE AVE., LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 461 S. Main Street, LABELLE, FL 33935 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-15 | 461 S. Main Street, LABELLE, FL 33935 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-15 | 461 S. Main Street, LABELLE, FL 33935 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000676165 | TERMINATED | 1000000765985 | HENDRY | 2017-12-11 | 2027-12-13 | $ 563.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State