Detail by Officer/Registered Agent Name

Florida Profit Corporation

MARCO & DANIEL SERVICES INC.

Filing Information
P15000095259 81-0704964 11/23/2015 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/22/2023 NONE
Principal Address
628 COTULLA DR
KISSIMMEE, FL 34758

Changed: 12/02/2021
Mailing Address
628 COTULLA DR
KISSIMMEE, FL 34758

Changed: 12/02/2021
Registered Agent Name & Address MOYENO LOPEZ, JOAB D
628 COTULLA DR
KISSIMMEE, FL 34758

Name Changed: 12/02/2021

Address Changed: 12/02/2021
Officer/Director Detail Name & Address

Title President

MOYENO LOPEZ, JOAB D
628 COTULLA DR
KISSIMMEE, FL 34758

Title Secretary

RODRIGUEZ PEREZ, RAYDIER L
628 COTULLA DR
KISSIMMEE, FL 34758

Title Secretary

AVILES TAMAYO, ALEXANDER
628 COTULLA DR
KISSIMMEE, FL 34758

Title Secretary

OTERO ALVAREZ, JOSHUA
628 COTULLA DR
KISSIMMEE, FL 34758

Annual Reports
Report YearFiled Date
2021 01/28/2021
2022 04/14/2022
2022 06/20/2022

Document Images
06/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
12/13/2021 -- Amendment View image in PDF format
12/02/2021 -- AMENDED ANNUAL REPORT View image in PDF format
11/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/26/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
12/07/2020 -- AMENDED ANNUAL REPORT View image in PDF format
11/11/2020 -- AMENDED ANNUAL REPORT View image in PDF format
11/06/2020 -- AMENDED ANNUAL REPORT View image in PDF format
10/14/2020 -- AMENDED ANNUAL REPORT View image in PDF format
10/06/2020 -- AMENDED ANNUAL REPORT View image in PDF format
09/15/2020 -- AMENDED ANNUAL REPORT View image in PDF format
08/19/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/25/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/18/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2020 -- ANNUAL REPORT View image in PDF format
12/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
11/20/2019 -- AMENDED ANNUAL REPORT View image in PDF format
10/25/2019 -- AMENDED ANNUAL REPORT View image in PDF format
08/28/2019 -- AMENDED ANNUAL REPORT View image in PDF format
08/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
07/23/2019 -- AMENDED ANNUAL REPORT View image in PDF format
06/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2019 -- ANNUAL REPORT View image in PDF format
11/29/2018 -- AMENDED ANNUAL REPORT View image in PDF format
11/15/2018 -- AMENDED ANNUAL REPORT View image in PDF format
11/12/2018 -- AMENDED ANNUAL REPORT View image in PDF format
11/02/2018 -- AMENDED ANNUAL REPORT View image in PDF format
09/11/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
10/13/2017 -- AMENDED ANNUAL REPORT View image in PDF format
09/07/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2017 -- ANNUAL REPORT View image in PDF format
12/12/2016 -- REINSTATEMENT View image in PDF format
11/23/2015 -- Domestic Profit View image in PDF format