Search icon

MARLO ELECTRONICS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARLO ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARLO ELECTRONICS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 1966 (59 years ago)
Date of dissolution: 15 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2016 (9 years ago)
Document Number: 309686
FEI/EIN Number 591149578

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4007 NE 6TH AVE, FT LAUDERDALE, FL, 33334, US
Mail Address: PO BOX 24272, FT. LAUDERDALE, FL, 33307, US
ZIP code: 33334
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODDARD MARTHA R Chairman 7608 FENWICK PL., BOCA RATON, FL, 33496
GODDARD STEPHEN R Secretary 1914 NE 54TH STREET, FT LAUDERDALE, FL, 33308
GODDARD MARK S President 2412 N.W. 35TH STREET, BOCA RATON, FL, 33431
GODDARD MARK S Agent 2412 NW 35TH STREET, BOCA RATON, FL, 33431

Form 5500 Series

Employer Identification Number (EIN):
591149578
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
68
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-07 4007 NE 6TH AVE, FT LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 2412 NW 35TH STREET, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2003-03-07 GODDARD, MARK S -
CHANGE OF PRINCIPAL ADDRESS 1998-01-20 4007 NE 6TH AVE, FT LAUDERDALE, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000684044 LAPSED 53-2010SC-2471 POLK COUNTY CIVIL 2011-05-09 2018-04-09 $3,516.83 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J10000827060 LAPSED 10 18099 04 BROWARD COUNTY CIRCUIT COURT 2010-06-29 2015-08-05 $55,738.68 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD., WAYNE, PA 19087

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-15
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-01-19
ANNUAL REPORT 2003-04-23
Reg. Agent Change 2003-03-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-05-23
Type:
Complaint
Address:
4007 NE 6TH AVENUE, OAKLAND PARK, FL, 33334
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1990-09-25
Type:
Planned
Address:
4007 NE 6TH AVENUE, OAKLAND PARK, FL, 33334
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-02-01
Type:
Planned
Address:
4058 N E 5 AVE, Fort Lauderdale, FL, 33308
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1981-05-20
Type:
Planned
Address:
4058 NE 5TH AVE, Fort Lauderdale, FL, 33334
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1975-08-13
Type:
Planned
Address:
4058 NE 5TH AVE, Fort Lauderdale, FL, 33334
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State