Search icon

MARCO ISLAND EXECUTIVE SERVICES, INC.

Company Details

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

Agent

Name Role Address
HAVENS, GREG Agent 8607 ERICE CT, NAPLES, FL 34114

Vice President

Name Role Address
HAVENS, LIZ Vice President 8607 ERICE CT, NAPLES, FL 34114

Secretary

Name Role Address
Perez, Yunier Secretary 8607, ERICE CT NAPLES, FL 34114

Director

Name Role Address
HAVENS, GREG Director 8607 ERICE CT, NAPLES, FL 34114

President

Name Role Address
HAVENS, GREG President 8607 ERICE CT, NAPLES, FL 34114

Events

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

Documents

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