Search icon

ORATRIX MARKETING, INC.

Company Details

Entity Name: ORATRIX MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P98000029376
FEI/EIN Number 593503027
Address: 7261 Lamplighter Street, Spring Hill, FL, 34606, US
Mail Address: 7261 Lamplighter Street, Spring Hill, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS KEITH Agent 7261 Lamplighter Street, Spring Hill, FL, 34606

President

Name Role Address
davis keith President 7261 Lamplighter St, Spring Hill, FL, 34606

Secretary

Name Role Address
davis keith Secretary 7261 Lamplighter St, Spring Hill, FL, 34606

Treasurer

Name Role Address
davis keith Treasurer 7261 Lamplighter St, Spring Hill, FL, 34606

Director

Name Role Address
davis keith Director 7261 Lamplighter St, Spring Hill, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000051783 NATIONS SECURITY EXPIRED 2015-05-27 2020-12-31 No data PO BOX 2239, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 7261 Lamplighter Street, Spring Hill, FL 34606 No data
CHANGE OF MAILING ADDRESS 2017-02-13 7261 Lamplighter Street, Spring Hill, FL 34606 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 7261 Lamplighter Street, Spring Hill, FL 34606 No data
AMENDMENT 2007-10-22 No data No data
REGISTERED AGENT NAME CHANGED 2000-04-24 DAVIS, KEITH No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000430478 LAPSED 2019 SC 001933 LAKE CO 2019-06-06 2024-06-24 $2862.85 CITY ELECTRIC SUPPLY COMPANY, PO BOX 609521, ORLANDO, FLORIDA 32860

Documents

Name Date
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State