Search icon

MARSHALL HOTELS & RESORTS, INC. - Florida Company Profile

Company Details

Entity Name: MARSHALL HOTELS & RESORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Dec 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Oct 2022 (2 years ago)
Document Number: F00000006680
FEI/EIN Number 52-1185803

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

Address: 1315 S DIVISION STREET, SALISBURY, MD, 21804, US
Mail Address: 1315 S DIVISION STREET, SALISBURY, MD, 21804, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Procaccianti Elizabeth A Chie 1315 S DIVISION STREET, SALISBURY, MD, 21804
Procaccianti Elizabeth A Secretary 1315 S DIVISION STREET, SALISBURY, MD, 21804
Vickowski Gregory D Treasurer 1315 S DIVISION STREET, SALISBURY, MD, 21804
Procaccianti James A Director 1315 S DIVISION STREET, SALISBURY, MD, 21804
Marshall Michael P President 1315 S DIVISION STREET, SALISBURY, MD, 21804
Procaccianti Elizabeth A Director 1315 S DIVISION STREET, SALISBURY, MD, 21804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 1315 S DIVISION STREET, SALISBURY, MD 21804 -
CHANGE OF MAILING ADDRESS 2024-03-08 1315 S DIVISION STREET, SALISBURY, MD 21804 -
NAME CHANGE AMENDMENT 2022-10-14 MARSHALL HOTELS & RESORTS, INC. -
REINSTATEMENT 2022-10-13 - -
REGISTERED AGENT NAME CHANGED 2022-10-13 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2022-03-25 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2009-11-23 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-28
Name Change 2022-10-14
REINSTATEMENT 2022-10-13
Amendment 2022-03-25
Reg. Agent Change 2022-03-08
ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State