Search icon

MARCOR ENTERPRISES FAMILY LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: MARCOR ENTERPRISES FAMILY LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 25 Feb 2002 (23 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 10 Mar 2015 (10 years ago)
Document Number: A02000000277
FEI/EIN Number 043613782

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

Address: 8635 W. HILLSBOROUGH AVENUE, SUITE 337, TAMPA, FL, 33615, US
Mail Address: 8635 W. HILLSBOROUGH AVENUE, SUITE 337, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGURK WILLIAM J Agent 8635 W. HILLSBOROUGH AVENUE, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000109274 MARCOR PROPERTY MANAGEMENT ACTIVE 2013-11-06 2028-12-31 - 8635 W HILLSBOROUGH AVENUE, SUITE 337, TAMPA, FL, 33615
G13000027573 MARCOR PROPERTY MANAGEMENT EXPIRED 2013-03-20 2018-12-31 - 8710 W. HILLSBOROUGH AVENUE, SUITE 337, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 8635 W. HILLSBOROUGH AVENUE, SUITE 337, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2020-01-17 8635 W. HILLSBOROUGH AVENUE, SUITE 337, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 8635 W. HILLSBOROUGH AVENUE, Suite 337, TAMPA, FL 33615 -
LP AMENDMENT 2015-03-10 - -
LP AMENDMENT 2010-01-11 - -
REGISTERED AGENT NAME CHANGED 2006-01-06 MCGURK, WILLIAM J -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State