Search icon

MARVIN'S WOODWORKING, INC.

Company Details

Entity Name: MARVIN'S WOODWORKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Aug 1998 (27 years ago)
Document Number: P98000067524
FEI/EIN Number 650869569
Address: 961 APRICOT AVENUE, SARASOTA, FL, 34237
Mail Address: 961 APRICOT AVENUE, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MORRIS ROBERT D Agent 961 Apricot ave, Sarasota, FL, 34237

Director

Name Role Address
MORRIS ROBERT Director 961 APRICOT AVENUE, SARASOTA, FL, 34237
MORRIS SUZANNE Director 961 APRICOT AVENUE, SARASOTA, FL, 34237

President

Name Role Address
MORRIS ROBERT President 961 APRICOT AVENUE, SARASOTA, FL, 34237

Secretary

Name Role Address
MORRIS SUZANNE Secretary 961 APRICOT AVENUE, SARASOTA, FL, 34237

Treasurer

Name Role Address
MORRIS SUZANNE Treasurer 961 APRICOT AVENUE, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-30 MORRIS, ROBERT D No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 961 Apricot ave, Sarasota, FL 34237 No data
CHANGE OF MAILING ADDRESS 2016-02-24 961 APRICOT AVENUE, SARASOTA, FL 34237 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-15 961 APRICOT AVENUE, SARASOTA, FL 34237 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000087794 TERMINATED 1000000249272 SARASOTA 2012-02-01 2032-02-08 $ 2,541.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000020191 TERMINATED 1000000245507 SARASOTA 2012-01-03 2032-01-11 $ 6,965.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10001097630 TERMINATED 1000000194432 SARASOTA 2010-11-22 2030-12-08 $ 35,331.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State