Search icon

MARCO OFFICE SUPPLY, FURNITURE & PRINTING, INC. - Florida Company Profile

Company Details

Entity Name: MARCO OFFICE SUPPLY, FURNITURE & PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCO OFFICE SUPPLY, FURNITURE & PRINTING, 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: 07 Jul 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Mar 2007 (18 years ago)
Document Number: 693381
FEI/EIN Number 592153889

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

Address: 220 industrial blvd., naples, FL, 34104, US
Mail Address: 220 industrial blvd., naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENZO PHILIP President 201 MAJORCA CR, MARCO ISLAND, FL, 34145
PENZO PHILIP Treasurer 201 MAJORCA CR, MARCO ISLAND, FL, 34145
PENZO PHILIP Agent 220 industrail blvd., naples, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000060643 WALLENBROCK OFFICE SUPPLY EXPIRED 2014-06-16 2019-12-31 - 571 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
G14000060647 WALLENBROCK OFFICE CITY EXPIRED 2014-06-16 2024-12-31 - 571 BALD EAGLE DR., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 220 industrial blvd., naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2023-01-21 220 industrial blvd., naples, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 220 industrail blvd., naples, FL 34104 -
NAME CHANGE AMENDMENT 2007-03-05 MARCO OFFICE SUPPLY, FURNITURE & PRINTING, INC. -
REGISTERED AGENT NAME CHANGED 2006-04-10 PENZO, PHILIP -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3839097107 2020-04-12 0455 PPP 571 Bald Eagle Dr, MARCO ISLAND, FL, 34145-2700
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193862
Loan Approval Amount (current) 193862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARCO ISLAND, COLLIER, FL, 34145-2700
Project Congressional District FL-19
Number of Employees 22
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177560.56
Forgiveness Paid Date 2020-11-10

Date of last update: 01 May 2025

Sources: Florida Department of State