Search icon

JOHN STEPHEN MARCUM, C.P.A., P.A.

Company Details

Entity Name: JOHN STEPHEN MARCUM, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P97000018676
FEI/EIN Number 593436257
Address: 8805 WELLESLY COURT, ODESSA, FL, 33556, US
Mail Address: 8805 WELLESLY COURT, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MARCUM JOHN STEPHEN Agent 8805 WELLESLY COURT, ODESSA, FL, 33556

President

Name Role Address
MARCUM JOHN President 8805 WELLESLY COURT, ODESSA, FL, 33556

Director

Name Role Address
MARCUM JOHN Director 8805 WELLESLY COURT, ODESSA, FL, 33556

Secretary

Name Role Address
MARCUM JOHN Secretary 8805 WELLESLY COURT, ODESSA, FL, 33556

Treasurer

Name Role Address
MARCUM JOHN Treasurer 8805 WELLESLY COURT, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 8805 WELLESLY COURT, ODESSA, FL 33556 No data
CHANGE OF MAILING ADDRESS 2018-01-15 8805 WELLESLY COURT, ODESSA, FL 33556 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 8805 WELLESLY COURT, ODESSA, FL 33556 No data
REGISTERED AGENT NAME CHANGED 2002-03-06 MARCUM, JOHN STEPHEN No data

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State