Entity Name: | BRANDON MARCITE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Apr 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P99000032608 |
FEI/EIN Number | 593579826 |
Address: | 6619 S. 78TH ST., UNIT J, RIVERVIEW, FL, 33569, US |
Mail Address: | 1605 NORCREST CT., BRANDON, FL, 33510 |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRODEL WILLIAM | Agent | 4437 CENTRAL AVE., ST. PETERSBURG, FL, 33713 |
Name | Role | Address |
---|---|---|
MCGOVERN MIKE | Director | 1605 NORCREST CT., BRANDON, FL, 33510 |
MCGOVERN TRACY | Director | 1605 NORCREST CT., BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
MCGOVERN MIKE | President | 1605 NORCREST CT., BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
MCGOVERN TRACY | Secretary | 1605 NORCREST CT., BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
MCGOVERN TRACY | Treasurer | 1605 NORCREST CT., BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-02 | 6619 S. 78TH ST., UNIT J, RIVERVIEW, FL 33569 | No data |
REGISTERED AGENT NAME CHANGED | 2001-01-02 | KRODEL, WILLIAM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-02 | 4437 CENTRAL AVE., ST. PETERSBURG, FL 33713 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-05 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-06 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-19 |
ANNUAL REPORT | 2001-01-02 |
Domestic Profit | 1999-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State