Search icon

E. MARCH ENTERPRISES, INC.

Company Details

Entity Name: E. MARCH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Dec 1999 (25 years ago)
Document Number: P95000022000
FEI/EIN Number 65-0579463
Mail Address: 1051 ATKINSON AVENUE, FORT LAUDERDALE, FL 33312
Address: 1051 ATKINSON AVENUE, Fort Lauderdale, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARCH - SINGLETON, ESTHER Agent 1051 ATKINSON AVE, FT LAUDERDALE, FL 33312

President

Name Role Address
MARCH - SINGLETON, ESTHER P,T President 1051 ATKINSON AVENUE, FORT LAUDERDALE, FL 33312

Vice President

Name Role Address
MARCH SINGLETON, ESTHER Vice President 1051 ATKINSON AVENUE, FORT LAUDERDALE, FL 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G95181000005 A-MOTHER'S CHOICE BREASFEEDING SER, INC. ACTIVE 1995-06-30 2025-12-31 No data 1051 ATKINSON AVE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 1051 ATKINSON AVENUE, Fort Lauderdale, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2008-12-13 MARCH - SINGLETON, ESTHER No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-23 1051 ATKINSON AVE, FT LAUDERDALE, FL 33312 No data
REINSTATEMENT 1999-12-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State