Search icon

MARBLE RENEWAL, INC.

Company Details

Entity Name: MARBLE RENEWAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Nov 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2017 (7 years ago)
Document Number: P97000101022
FEI/EIN Number 65-0805086
Mail Address: PO BOX 20485, BRADENTON, FL 34204
Address: 3332 26th Ave E, Unit C, BRADENTON, FL 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Ouellette, Jacques Agent 4646 30th Ave E, BRADENTON, FL 34208

President

Name Role Address
OUELLETTE, JACQUES President P.O. Box 20485, BRADENTON, FL 34204

Vice President

Name Role Address
OUELLETTE, JACQUES Vice President P.O. Box 20485, BRADENTON, FL 34204

Treasurer

Name Role Address
OUELLETTE, JACQUES Treasurer P.O. Box 20485, BRADENTON, FL 34204

Secretary

Name Role Address
Ouellette, Marie Secretary P.O. Box 20485, Bradenton, FL 34204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000107918 BLACKWATER GLOBAL POLISHING SYSTEMS EXPIRED 2009-05-15 2024-12-31 No data PO BOX 20485, BRADENTON, FL, 34204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 3332 26th Ave E, Unit C, BRADENTON, FL 34208 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 4646 30th Ave E, BRADENTON, FL 34208 No data
REINSTATEMENT 2017-10-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-24 Ouellette, Jacques No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2006-05-01 3332 26th Ave E, Unit C, BRADENTON, FL 34208 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State