Search icon

MARILYN DEMARTINI, INC.

Company Details

Entity Name: MARILYN DEMARTINI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 1997 (28 years ago)
Date of dissolution: 06 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2025 (2 months ago)
Document Number: P97000045138
FEI/EIN Number 650754320
Address: 1110 NE 27th Avenue, Pompano Beach, FL, 33062, US
Mail Address: 1110 NE 27th Avenue, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DEMARTINI MARILYN Agent 1110 NE 27th Avenue, Pompano Beach, FL, 33062

President

Name Role Address
DEMARTINI MARILYN President 1110 NE 27th Avenue, Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000049572 VITALITY LIVING ACTIVE 2019-04-22 2029-12-31 No data 1110 NE 27TH AVENUE, POMPANO BEACH, FL, 33062
G08022700083 PR POWER ACTIVE 2008-01-22 2028-12-31 No data 1110 NE 27TH AVENUE, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1110 NE 27th Avenue, Pompano Beach, FL 33062 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 1110 NE 27th Avenue, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2022-01-20 1110 NE 27th Avenue, Pompano Beach, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2017-06-12 DEMARTINI, MARILYN No data
REINSTATEMENT 2017-06-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
NAME CHANGE AMENDMENT 1997-06-04 MARILYN DEMARTINI, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-06
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-06-12
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3654157301 2020-04-29 0455 PPP 1125 POINT OF ROCKS ROAD #2B, SARASOTA, FL, 34242
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4750
Loan Approval Amount (current) 4750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34242-0004
Project Congressional District FL-17
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4796.72
Forgiveness Paid Date 2021-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State