Search icon

MARSTEV CORPORATION

Company Details

Entity Name: MARSTEV CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Sep 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2010 (14 years ago)
Document Number: V66494
FEI/EIN Number 65-0365528
Address: 1835 E HALLANDALE BLVD, HALLANDALE BEACH, FL 33009
Mail Address: 1835 E Hallandale Blvd., Hallandale Bch, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Pitts, Evan Agent 4131 SW 69th Ave, Gainesville, FL 32608

President

Name Role Address
SELTZER, EDWARD A President 290 NE HWY 41, WILLISTON, FL 32696

Vice President

Name Role Address
SELTZER, MARILYN Vice President 1835 E. Hallandale Blvd., Hallandale Beach, FL 33009

Authorized Representative

Name Role Address
Pitts, Evan Authorized Representative 4131 SW 69th Ave., Gainesville, FL 32608

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 4131 SW 69th Ave, Gainesville, FL 32608 No data
CHANGE OF MAILING ADDRESS 2024-04-29 1835 E HALLANDALE BLVD, HALLANDALE BEACH, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2023-03-03 Pitts, Evan No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 1835 E HALLANDALE BLVD, HALLANDALE BEACH, FL 33009 No data
REINSTATEMENT 2010-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2005-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 1994-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State