Search icon

MARVITO ENTERPRISES, INC.

Company Details

Entity Name: MARVITO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jul 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000059064
FEI/EIN Number 59-3388739
Address: 32922 US HWY 19 N, PALM HARBOR, FL 34684
Mail Address: 9821 BALSARIDGE CT., NEW PORT RICHEY, FL 34655
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DICARLO, MARIE-LOUISE Agent 9821 BALSARIDGE CT., NEW PORT RICHEY, FL 34655

President

Name Role Address
DICARLO, VITO President 9821 BALSARIDGE CT., NEW PORT RICHEY, FL 34655

Director

Name Role Address
DICARLO, VITO Director 9821 BALSARIDGE CT., NEW PORT RICHEY, FL 34655
DICARLO, MARIE L Director 9821 BALSARIDGE CT., NEW PORT RICHEY, FL 34655

Secretary

Name Role Address
DICARLO, MARIE L Secretary 9821 BALSARIDGE CT., NEW PORT RICHEY, FL 34655

Treasurer

Name Role Address
DICARLO, MARIE L Treasurer 9821 BALSARIDGE CT., NEW PORT RICHEY, FL 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 2000-03-27 32922 US HWY 19 N, PALM HARBOR, FL 34684 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-27 9821 BALSARIDGE CT., NEW PORT RICHEY, FL 34655 No data
CHANGE OF PRINCIPAL ADDRESS 1999-08-17 32922 US HWY 19 N, PALM HARBOR, FL 34684 No data
REGISTERED AGENT NAME CHANGED 1998-03-24 DICARLO, MARIE-LOUISE No data

Documents

Name Date
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-08-17
ANNUAL REPORT 1998-03-24
DOCUMENTS PRIOR TO 1997 1996-07-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State