Search icon

MAR, INCORPORATED OF MARYLAND - Florida Company Profile

Company Details

Entity Name: MAR, INCORPORATED OF MARYLAND
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Feb 1977 (48 years ago)
Date of dissolution: 18 Nov 2015 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Nov 2015 (9 years ago)
Document Number: 837918
FEI/EIN Number 520940175

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

Address: 1181 S. ROGERS CIRCLE, CONDOR PLACE #29, BOCA RATON, FL, 33487, US
Mail Address: 1803 RESEARCH BLVD, STE 204, ROCKVILLE, MD, 20850, US
ZIP code: 33487
County: Palm Beach
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
NORCIO MICHAEL P Chairman 1803 RESEARCH BLVD., SUITE 204, ROCKVILLE, MD, 20850
NORCIO MICHAEL P Chief Executive Officer 1803 RESEARCH BLVD., SUITE 204, ROCKVILLE, MD, 20850
PRICE FRANCES M Treasurer 1803 RESEARCH BLVD., SUITE 204, ROCKVILLE, MD, 20850
EVANS LAURA A Vice President 1803 RESEARCH BLVD., SUITE 204, ROCKVILLE, MD, 20850
HACKENBERG DANIEL K Secretary 1803 RESEARCH BLVD., SUITE 204, ROCKVILLE, MD, 20850
HACKENBERG DANIEL K Vice President 1803 RESEARCH BLVD., SUITE 204, ROCKVILLE, MD, 20850
SUNUKJIAN SAMUEL Vice President 1803 RESEARCH BLVD., SUITE 204, ROCKVILLE, MD, 20850
ROBERT NANCY J Agent 8507 NW 57TH PLACE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-11-18 - -
REGISTERED AGENT NAME CHANGED 2007-04-25 ROBERT, NANCY J -
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 8507 NW 57TH PLACE, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2006-04-27 1181 S. ROGERS CIRCLE, CONDOR PLACE #29, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 1181 S. ROGERS CIRCLE, CONDOR PLACE #29, BOCA RATON, FL 33487 -

Documents

Name Date
Withdrawal 2015-11-18
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State