Search icon

MARICO PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: MARICO PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARICO PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 1973 (52 years ago)
Document Number: 424876
FEI/EIN Number 591501260

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

Address: 421 South Pine Avenue, OCALA, FL, 34474, US
Mail Address: 421 South Pine Avenue, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS DANIEL President 421 SOUTH PINE AVENUE, OCALA, FL, 34474
HICKS DANIEL Director 421 SOUTH PINE AVENUE, OCALA, FL, 34474
SLACK CYNTHIA C Secretary PO BOX 53, OCALA, FL, 34478
SLACK CYNTHIA C Treasurer PO BOX 53, OCALA, FL, 34478
SLACK CYNTHIA C Director PO BOX 53, OCALA, FL, 34478
Hicks Daniel Agent 421 S Pine Avenue, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 421 South Pine Avenue, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2023-03-14 421 South Pine Avenue, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2016-03-08 Hicks, Daniel -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 421 S Pine Avenue, OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-21
AMENDED ANNUAL REPORT 2017-08-03
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State