Search icon

MARCENT INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MARCENT INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Feb 1988 (37 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 16 Jan 1990 (35 years ago)
Document Number: P17987
FEI/EIN Number 131983591

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5401 S. KIRKMAN ROAD, SUITE 650, ORLANDO, FL, 32819-7912
Mail Address: 5401 S. KIRKMAN ROAD, SUITE 650, ORLANDO, FL, 32819-7912
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MAYER RINA Chairman 21 Rue De Mont Blanc, Geneva
LEITERSDORF JONATHAN Director 21 Rue de Blanc, Geneva
LEITERSDORF JONATHAN President 21 Rue de Blanc, Geneva
Botelho Maria Director 21 Rue de Mont Blanc, Geneva
Botelho Maria Vice President 21 Rue de Mont Blanc, Geneva
BOURGER DOMINIQUE Director 21 Rue De Monte Blanc, Geneva
HEETLAND STEVEN C Secretary 5401 S. KIRKMAN ROAD, ORLANDO, FL, 328197912
HEETLAND STEVEN C Treasurer 5401 S. KIRKMAN ROAD, ORLANDO, FL, 328197912
HEETLAND STEVEN C Agent 5401 S. KIRKMAN ROAD, ORLANDO, FL, 328197912

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-06-29 HEETLAND, STEVEN C -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 5401 S. KIRKMAN ROAD, SUITE 650, ORLANDO, FL 32819-7912 -
CHANGE OF MAILING ADDRESS 2007-04-16 5401 S. KIRKMAN ROAD, SUITE 650, ORLANDO, FL 32819-7912 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 5401 S. KIRKMAN ROAD, SUITE 650, ORLANDO, FL 32819-7912 -
EVENT CONVERTED TO NOTES 1990-01-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State