Search icon

A SHEAR HAPPENING BY MARCY & CO., INC.

Company Details

Entity Name: A SHEAR HAPPENING BY MARCY & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 1996 (28 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P96000076318
FEI/EIN Number 650694217
Address: 9570 GRIFFIN ROAD, COOPER CITY, FL, 33328
Mail Address: 8815 "B" SW 21ST ST, BOCA RATON, FL, 33433, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VAITIEKUNAS ALICIA B Agent 8815 B SW 21ST ST., BOCA RATON, FL, 33433

President

Name Role Address
VAITIEKUNAS ALICIA B President 8815 NB SW 21ST ST., BOCA RATON, FL, 33433

Director

Name Role Address
VAITIEKUNAS ALICIA B Director 8815B SW 21ST STREET, BOCA RATON, FL, 33433

Vice President

Name Role Address
VAITIEKUNAS ALICIA B Vice President 8815B SW 21ST STREET, BOCA RATON, FL, 33433

Treasurer

Name Role Address
VAITIEKUNAS CARLOS Treasurer 8815 B SW 21ST ST, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-22 VAITIEKUNAS, ALICIA B No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-22 8815 B SW 21ST ST., BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 1999-03-22 9570 GRIFFIN ROAD, COOPER CITY, FL 33328 No data

Documents

Name Date
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-01-28
DOCUMENTS PRIOR TO 1997 1996-09-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State