Search icon

MARROQUIN ENTERPRISES OF SWFL, INC.

Company Details

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

Agent

Name Role Address
MARROQUIN KIMBERLY S Agent 461 S. Main Street, LABELLE, FL, 33935

Vice President

Name Role Address
MARROQUIN FRANK Vice President 461 S. Main Street, LABELLE, FL, 33935

President

Name Role Address
MARROQUIN KIMBERLY S President 461 S. Main Street, LABELLE, FL, 33935

Fictitious Names

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

Events

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

Debts

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

Documents

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