Entity Name: | MARCO ISLAND EXECUTIVE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Feb 1991 (34 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | S30101 |
FEI/EIN Number | 65-0235982 |
Address: | 8607 ERICE CT, NAPLES, FL 34114 |
Mail Address: | 8607 ERICE CT, NAPLES, FL 34114 |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAVENS, GREG | Agent | 8607 ERICE CT, NAPLES, FL 34114 |
Name | Role | Address |
---|---|---|
HAVENS, LIZ | Vice President | 8607 ERICE CT, NAPLES, FL 34114 |
Name | Role | Address |
---|---|---|
Perez, Yunier | Secretary | 8607, ERICE CT NAPLES, FL 34114 |
Name | Role | Address |
---|---|---|
HAVENS, GREG | Director | 8607 ERICE CT, NAPLES, FL 34114 |
Name | Role | Address |
---|---|---|
HAVENS, GREG | President | 8607 ERICE CT, NAPLES, FL 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-12 | 8607 ERICE CT, NAPLES, FL 34114 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-12 | 8607 ERICE CT, NAPLES, FL 34114 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-12 | 8607 ERICE CT, NAPLES, FL 34114 | No data |
REGISTERED AGENT NAME CHANGED | 1993-05-01 | HAVENS, GREG | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-04-19 |
AMENDED ANNUAL REPORT | 2014-10-26 |
AMENDED ANNUAL REPORT | 2014-10-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State