Entity Name: | MARIJACK INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Dec 2010 (14 years ago) |
Document Number: | P10000098433 |
FEI/EIN Number | 274169919 |
Address: | 1955 NE 4 Street, Deerfield Beach, FL, 33441, US |
Mail Address: | 1955 NE 4 Street, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
jack cacic | Agent | 1955 NE 4 Street, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
CACIC JACK | Director | 1955 NE 4 Street, Deerfield Beach, FL, 33441 |
CACIC jack | Director | 1955 NE 4 Street, Deerfield Beach, FL, 33441 |
CACIC TOM | Director | 1955 NE 4 Street, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
CACIC JACK | President | 1955 NE 4 Street, Deerfield Beach, FL, 33441 |
CACIC jack | President | 1955 NE 4 Street, Deerfield Beach, FL, 33441 |
CACIC TOM | President | 1955 NE 4 Street, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
CACIC jack | Vice President | 1955 NE 4 Street, Deerfield Beach, FL, 33441 |
CACIC TOM | Vice President | 1955 NE 4 Street, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
CACIC jack | Secretary | 1955 NE 4 Street, Deerfield Beach, FL, 33441 |
CACIC TOM | Secretary | 1955 NE 4 Street, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-07 | 1955 NE 4 Street, Unit #3, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-07 | 1955 NE 4 Street, Unit #3, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-07 | 1955 NE 4 Street, Unit #3, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-16 | jack, cacic | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State