Entity Name: | ISLAND LIFE OF MARCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jun 2013 (12 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P13000048052 |
Address: | 599 S. COLLIER BLVD UNIT 218, MARCO ISLAND, FL, 34145, US |
Mail Address: | 12543 GRANDEZZA CIR, ESTERO, FL, 33928, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MROZINSKI GERALD | Agent | 12543 GRANDEZZA CIR, ESTERO, FL, 33928 |
Name | Role | Address |
---|---|---|
MROZINSKI GERALD | President | 12543 GRANDEZZA CIR, ESTERO, FL, 33928 |
Name | Role | Address |
---|---|---|
MROZINSKI GERALD | Secretary | 12543 GRANDEZZA CIR, ESTERO, FL, 33928 |
Name | Role | Address |
---|---|---|
MROZINSKI GERALD | Director | 12543 GRANDEZZA CIR, ESTERO, FL, 33928 |
MROZINSKI STACEY | Director | 12543 GRANDEZZA CIR, ESTERO, FL, 33928 |
Name | Role | Address |
---|---|---|
MROZINSKI STACEY | Vice President | 12543 GRANDEZZA CIR, ESTERO, FL, 33928 |
Name | Role | Address |
---|---|---|
MROZINSKI STACEY | Treasurer | 12543 GRANDEZZA CIR, ESTERO, FL, 33928 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000056187 | MARCO ISLAND FISH COMPANY | EXPIRED | 2014-06-10 | 2019-12-31 | No data | 599 S COLLIER BLVD, SUITE 218, MARCO ISLAND, FL, 34145 |
G13000069087 | CAPTAIN BRIEN'S SEAFOOD & RAW BAR ATTN: GERALD MROZINSKI | EXPIRED | 2013-07-10 | 2018-12-31 | No data | 12543 GRANDEZZA CIRCLE, ESTERO, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000744908 | LAPSED | 14-030-D7 | LEON | 2016-09-23 | 2021-11-30 | $2,256.41 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J16000625065 | LAPSED | 16-CA-001370 | LEE COUNTY CIRCUIT COURT | 2016-08-22 | 2021-09-21 | $24,996.81 | US FOODS, INC., A DELAWARE CORPORATION DBA US FOODS, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
Domestic Profit | 2013-06-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State