Search icon

MAR-ZEE VENDING, INC.

Company Details

Entity Name: MAR-ZEE VENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Feb 1991 (34 years ago)
Date of dissolution: 22 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2022 (3 years ago)
Document Number: S31665
FEI/EIN Number 65-0241895
Address: 5846 EAGLE CAY CIRCLE, COCONUT CREEK, FL 33073
Mail Address: 5846 EAGLE CAY CIRCLE, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FELDMAN, EVAN Agent 5846 EAGLE CAY CIRCLE, COCONUT CREEK, FL 33073

President

Name Role Address
FELDMAN, EVAN President 5846 EAGLE CAY CIR, COCONUT CREEK, FL 33073

Vice President

Name Role Address
FELDMAN, EVAN Vice President 5846 EAGLE CAY CIR, COCONUT CREEK, FL 33073

Treasurer

Name Role Address
FELDMAN, EVAN Treasurer 5846 EAGLE CAY CIR, COCONUT CREEK, FL 33073

Secretary

Name Role Address
FELDMAN, EVAN Secretary 5846 EAGLE CAY CIR, COCONUT CREEK, FL 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 5846 EAGLE CAY CIRCLE, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2017-02-10 5846 EAGLE CAY CIRCLE, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2017-02-10 FELDMAN, EVAN No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 5846 EAGLE CAY CIRCLE, COCONUT CREEK, FL 33073 No data

Documents

Name Date
Voluntary Dissolution 2022-03-22
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-05-14
ANNUAL REPORT 2013-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State