Search icon

MARCUS PRINTING, INC.

Company Details

Entity Name: MARCUS PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 1999 (25 years ago)
Date of dissolution: 18 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2016 (9 years ago)
Document Number: P99000085162
FEI/EIN Number 650951097
Address: 6670 VILLA SONRISA DR, #224, BOCA RATON, FL, 33433
Mail Address: 6670 VILLA SONRISA DR, #224, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWARTZ ANDREW M Agent 101 PLAZA REAL SOUTH, BOCA RATON, FL, 33432

President

Name Role Address
MARCUS PHILIP President 101 PLAZA REAL SOUTH, SUITE #218, BOCA RATON, FL, 33432

Vice President

Name Role Address
MARCUS PHILIP Vice President 101 PLAZA REAL SOUTH, SUITE #218, BOCA RATON, FL, 33432

Secretary

Name Role Address
MARCUS PHILIP Secretary 101 PLAZA REAL SOUTH, SUITE #218, BOCA RATON, FL, 33432

Treasurer

Name Role Address
MARCUS PHILIP Treasurer 101 PLAZA REAL SOUTH, SUITE #218, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 6670 VILLA SONRISA DR, #224, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 2011-04-08 6670 VILLA SONRISA DR, #224, BOCA RATON, FL 33433 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 101 PLAZA REAL SOUTH, SUITE # 218, BOCA RATON, FL 33432 No data

Documents

Name Date
Voluntary Dissolution 2016-03-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-08
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State