Entity Name: | MARC MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARC MOTORS, 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: | 25 Jun 1981 (44 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | 691941 |
FEI/EIN Number |
592106022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5555 ANGLERS AVE. ., FT. LAUDERDALE, FL, 33312, US |
Mail Address: | 5555 ANGLERS AVE., FT. LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABRAHAM, MARTIN | President | 5555 ANGLERS AVE., FT. LAUDERDALE, FL, 33312 |
FAHRER JOHN L | Secretary | 5555 ANGLERS AVE., FORT LAUDERDALE, FL, 33312 |
ABRAHAM MARTIN | Agent | 5555 ANGLERS AVE., FT. LAUDERDALE, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000035665 | MARC FUNDING | EXPIRED | 2014-04-10 | 2019-12-31 | - | 2415 STIRLING ROAD, FORT LAUDERDALE, FL, 33312 |
G11000088710 | MARC FUNDING | EXPIRED | 2011-09-08 | 2016-12-31 | - | 2415 STIRLING ROAD, FORT LAUDERDALE, FL, 33312 |
G08079900037 | MARC LEASING | EXPIRED | 2008-03-17 | 2013-12-31 | - | 2415 STIRLING ROAD, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-13 | 5555 ANGLERS AVE. ., SUITE #8, FT. LAUDERDALE, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-13 | 5555 ANGLERS AVE., SUITE #8, FT. LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2019-03-13 | 5555 ANGLERS AVE. ., SUITE #8, FT. LAUDERDALE, FL 33312 | - |
AMENDMENT | 2004-12-13 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-03-15 | ABRAHAM, MARTIN | - |
EVENT CONVERTED TO NOTES | 1987-07-31 | - | - |
REINSTATEMENT | 1986-09-12 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000285720 | ACTIVE | 1000000890818 | BROWARD | 2021-05-28 | 2041-06-09 | $ 19,784.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-31 |
ANNUAL REPORT | 2011-01-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2786887403 | 2020-05-06 | 0455 | PPP | 5555 ANGLERS AVE #8, FORT LAUDERDALE, FL, 33312 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State