Search icon

MARQUEZ OPERATIONS, INC

Company Details

Entity Name: MARQUEZ OPERATIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Nov 2016 (8 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 21 Nov 2016 (8 years ago)
Document Number: P16000089671
FEI/EIN Number 81-4342288
Address: 16317 S Tamiami Trail, Ft Myers, FL, 33908, US
Mail Address: 16317 S Tamiami Trail, Ft Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MARQUEZ ROBERT J Agent 18644 sarasota rd, Ft Myers, FL, 33967

President

Name Role Address
MARQUEZ ROBERT J President 18644 sarasota rd, Ft Myers, FL, 33967

Exec

Name Role Address
Marquez Erika Exec 18644 sarasota rd, Ft Myers, FL, 33967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000145206 SMOKING SHAVES BARBER PARLOR ACTIVE 2022-11-28 2027-12-31 No data 16317 S TAMIAMI TRAIL, FORT MYERS, FL, 33908
G20000150282 STUDIO 1208 BARBER PARLOR ACTIVE 2020-11-24 2025-12-31 No data 919 SE 5TH PLACE, CAPE CORAL, FL, 33990
G17000100053 ROBERT J MARQUEZ EXPIRED 2017-08-31 2022-12-31 No data 18219 CONSTITUTION CIRCLE, FT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 18644 sarasota rd, Ft Myers, FL 33967 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 16317 S Tamiami Trail, Ft Myers, FL 33908 No data
CHANGE OF MAILING ADDRESS 2023-04-05 16317 S Tamiami Trail, Ft Myers, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2017-04-28 MARQUEZ, ROBERT J No data
ARTICLES OF CORRECTION 2016-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-28
Articles of Correction 2016-11-21
Domestic Profit 2016-11-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State