Search icon

MARLOZ, INC.

Company Details

Entity Name: MARLOZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Nov 1995 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P95000091147
FEI/EIN Number 593422530
Address: 2802 ALOMA AVE., 201, WINTER PARK, FL, 32792, US
Mail Address: 2802 ALOMA AVE., 201, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER BETH W Agent 3117 EDGEWATER DR, ORLANDO, FL, 32804

Director

Name Role Address
MARTINEZ RAMON Director 3117 EDGEWATER DR, ORLANDO, FL, 32804
LOZANO MARIA Director 3117 EDGEWATER DR, ORLANDO, FL, 32804

President

Name Role Address
MARTINEZ RAMON President 3117 EDGEWATER DR, ORLANDO, FL, 32804

Treasurer

Name Role Address
MARTINEZ RAMON Treasurer 3117 EDGEWATER DR, ORLANDO, FL, 32804

Vice President

Name Role Address
LOZANO MARIA Vice President 3117 EDGEWATER DR, ORLANDO, FL, 32804

Secretary

Name Role Address
LOZANO MARIA Secretary 3117 EDGEWATER DR, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-05 2802 ALOMA AVE., 201, WINTER PARK, FL 32792 No data
CHANGE OF MAILING ADDRESS 2000-05-05 2802 ALOMA AVE., 201, WINTER PARK, FL 32792 No data
NAME CHANGE AMENDMENT 1996-01-29 MARLOZ, INC. No data

Documents

Name Date
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-08-25
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-06-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State