Search icon

MARCHITO CO.

Company Details

Entity Name: MARCHITO CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jul 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P18000064356
FEI/EIN Number 83-1358035
Address: 28727 LaCaille Drive, Naples, FL, 34119, US
Mail Address: 8688 Addison Place Cir, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
894500UFD7ZFCBY5CF94 P18000064356 US-FL GENERAL ACTIVE No data

Addresses

Legal 26000 HICKORY BLVD, BONITA SPRINGS, US-FL, US, 34134-3721
Headquarters 26000 HICKORY BLVD, BONITA SPRINGS, US-FL, US, 34134-3721

Registration details

Registration Date 2018-10-31
Last Update 2019-10-31
Status LAPSED
Next Renewal 2019-10-31
LEI Issuer 529900F6BNUR3RJ2WH29
Corroboration Level FULLY_CORROBORATED
Data Validated As P18000064356

Agent

Name Role Address
EDWARDS MATT Agent 8688 Addison Place Cir, Naples, FL, 34119

President

Name Role Address
Edwards Matt President 8688 Addison Place Cir, Naples, FL, 34119

Director

Name Role Address
Edwards Matt Director 8688 Addison Place Cir, Naples, FL, 34119

Secretary

Name Role Address
EDWARDS NORMAN Secretary 28727 LACAILLE TERRACE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-04 8688 Addison Place Cir, # 108, Naples, FL 34119 No data
REINSTATEMENT 2020-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-04 28727 LaCaille Drive, Naples, FL 34119 No data
CHANGE OF MAILING ADDRESS 2020-10-04 28727 LaCaille Drive, Naples, FL 34119 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-18 EDWARDS, MATT No data
REINSTATEMENT 2019-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-10-04
REINSTATEMENT 2019-11-18
Domestic Profit 2018-07-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State