Search icon

MARITZ GLOBAL EVENTS INC. - Florida Company Profile

Company Details

Entity Name: MARITZ GLOBAL EVENTS 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: 04 May 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 May 2016 (9 years ago)
Document Number: P29245
FEI/EIN Number 381507835

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

Mail Address: 1375 NORTH HIGHWAY DRIVE, ATTN: TAX DEPARTMENT, FENTON, MO, 63099-0100, US
Address: 1395 NORTH HIGHWAY DRIVE, FENTON, MO, 63099, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
Holly Francois M Treasurer 1375 NORTH HIGHWAY DRIVE, FENTON, MO, 630990100
GALLANT STEVEN M Secretary 1375 NORTH HIGHWAY DRIVE, FENTON, MO, 630990100
PECKINPAUGH DAVID President 1375 NORTH HIGHWAY DRIVE, FENTON, MO, 630990100
Maritz W S Director 1375 NORTH HIGHWAY DRIVE, FENTON, MO, 630990100
Carril Christopher Asst 1375 NORTH HIGHWAY DRIVE, FENTON, MO, 630990100
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-09-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2016-05-25 MARITZ GLOBAL EVENTS INC. -
CHANGE OF MAILING ADDRESS 1998-05-11 1395 NORTH HIGHWAY DRIVE, FENTON, MO 63099 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-19 1395 NORTH HIGHWAY DRIVE, FENTON, MO 63099 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
Reg. Agent Change 2022-09-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
Name Change 2016-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State