Search icon

MARCO NAPLES HITCHING POST TRAVEL RESORT, INC. - Florida Company Profile

Company Details

Entity Name: MARCO NAPLES HITCHING POST TRAVEL RESORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCO NAPLES HITCHING POST TRAVEL RESORT, 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: 15 Feb 1972 (53 years ago)
Date of dissolution: 23 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2018 (7 years ago)
Document Number: 395846
FEI/EIN Number 591550843

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

Address: 300 Fifth Avenue South, Suite 211, NAPLES, FL, 34102, US
Mail Address: 300 Fifth Avenue South, Suite 211, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLENBERGER EDITH President 8274 Plumeria Aveneu, Fair Oaks, CA, 95628
ELLENBERGER EDITH Secretary 8274 Plumeria Aveneu, Fair Oaks, CA, 95628
ELLENBERGER EDITH Director 8274 Plumeria Aveneu, Fair Oaks, CA, 95628
ELLENBERGER JUDITH Vice President 1278 Willivee Drive, Decatur, GA, 30033
ELLENBERGER JUDITH Director 1278 Willivee Drive, Decatur, GA, 30033
BARBARA J. BOLICK, CPA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 300 Fifth Avenue South, Suite 211, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2015-04-06 BARBARA J BOLICK, CPA, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 300 Fifth Avenue South, Suite 211, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2013-04-23 300 Fifth Avenue South, Suite 211, NAPLES, FL 34102 -
AMENDMENT 2010-08-19 - -
REINSTATEMENT 2009-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000184607 TERMINATED 1000000077184 4361 2596 2008-05-19 2028-06-11 $ 20,822.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000312693 TERMINATED 1000000051687 4245 1964 2007-06-18 2029-01-28 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J07000226061 TERMINATED 1000000051686 4245 1965 2007-06-18 2027-07-25 $ 6,839.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J07000216476 TERMINATED 1000000051686 4245 1965 2007-06-18 2027-07-18 $ 6,839.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000073055 TERMINATED 1000000051687 4245 1964 2007-06-18 2029-01-22 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J07000210644 TERMINATED 1000000051686 4245 1965 2007-06-18 2027-07-11 $ 6,839.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J07000038870 TERMINATED 1000000038876 4165 1711 2007-01-05 2027-02-14 $ 170.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J06000130497 TERMINATED 1000000028239 4050 2002 2006-06-06 2011-06-14 $ 8,206.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
Voluntary Dissolution 2018-02-23
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-20
Amendment 2010-08-19
ANNUAL REPORT 2010-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State