Search icon

MARCO CRAFT & SHELL CORPORATION

Company Details

Entity Name: MARCO CRAFT & SHELL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Sep 1997 (27 years ago)
Document Number: P97000079247
FEI/EIN Number 593472460
Address: 599 SOUTH COLLIER BOULEVARD, UNIT 315, MARCO ISLAND, FL, 34145, US
Mail Address: 599 S Collier Blvd Ste 315, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Overly Kenneth Agent 848 Collier CT, MARCO ISLAND, FL, 34145

President

Name Role Address
Overly Kenneth President 599 S Collier Blvd Ste 315, MARCO ISLAND, FL, 34145

Director

Name Role Address
Overly Kenneth Director 599 S Collier Blvd Ste 315, MARCO ISLAND, FL, 34145

Vice President

Name Role Address
Wall David D Vice President 599 S Collier Blvd Ste 315, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000073274 SHORE GOODS ACTIVE 2024-06-13 2029-12-31 No data 599 SOUTH COLLIER BLVD UNIT 315, MARCO ISLAND, FL, 34145
G18000063239 SHORE GOODS ACTIVE 2018-05-29 2028-12-31 No data 599 S. COLLIER BLVD. #315, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-31 Overly, Kenneth No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-31 848 Collier CT, Apt 206, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 2019-04-09 599 SOUTH COLLIER BOULEVARD, UNIT 315, MARCO ISLAND, FL 34145 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-29 599 SOUTH COLLIER BOULEVARD, UNIT 315, MARCO ISLAND, FL 34145 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State