Search icon

MARRIETT SERVICES, INC.

Company Details

Entity Name: MARRIETT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Nov 2013 (11 years ago)
Date of dissolution: 06 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: P13000094819
FEI/EIN Number 46-4163902
Address: 1414 NE 34 St, Cape Coral, FL, 33909, US
Mail Address: 1414 NE 34 St, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ LISSY Agent 1414 NE 34 St, Cape Coral, FL, 33909

President

Name Role Address
FERNANDEZ LISSY President 1414 NE 34 St, CAPE CORAL, FL, 33909

Vice President

Name Role Address
Garcia Georgina A Vice President 1414 NE 34 St, Cape Coral, FL, 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000080411 ONE STITCH AT A TIME ACTIVE 2020-07-09 2025-12-31 No data 1414 NE 34 ST, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 1414 NE 34 St, Cape Coral, FL 33909 No data
CHANGE OF MAILING ADDRESS 2016-03-22 1414 NE 34 St, Cape Coral, FL 33909 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-22 1414 NE 34 St, Cape Coral, FL 33909 No data
AMENDMENT 2015-06-02 No data No data
AMENDMENT 2014-07-28 No data No data
AMENDMENT AND NAME CHANGE 2014-02-26 MARRIETT SERVICES, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-06
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-22
Off/Dir Resignation 2015-06-02
Amendment 2015-06-02
ANNUAL REPORT 2015-01-31
Amendment 2014-07-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State