Entity Name: | MARA MADE LTD. INC. |
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: | 28 Oct 1994 (30 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | F94000005617 |
FEI/EIN Number |
043144043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5220 GULF OF MEXICO DR., SUITE 104, LONGBOAT KEY, FL, 34228 |
Mail Address: | 5220 GULF OF MEXICO DR., SUITE 104, LONGBOAT KEY, FL, 34228 |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
TAYLOR BLAIR | President | 5220 GULF OF MEXICO DR., LONGBOAT KEY, FL, 34228 |
TAYLOR BLAIR | Director | 5220 GULF OF MEXICO DR., LONGBOAT KEY, FL, 34228 |
TAYLOR MARA | Secretary | 5220 GULF OF MEXICO DR., LONGBOAT KEY, FL, 34228 |
TAYLOR MARA | Treasurer | 5220 GULF OF MEXICO DR., LONGBOAT KEY, FL, 34228 |
TAYLOR MARA | Director | 5220 GULF OF MEXICO DR., LONGBOAT KEY, FL, 34228 |
TAYLOR BLAIR | Agent | 5220 GULF OF MEXICO DR., LONGBOAT KEY, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-02 | 5220 GULF OF MEXICO DR., UNIT 104, LONGBOAT KEY, FL 34228 | - |
REINSTATEMENT | 1996-04-04 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000806922 | TERMINATED | 2011-CA-2643 | MANATEE COUNTY | 2011-11-29 | 2016-12-13 | $60,148.25 | WELLS FARGO BANK, N.A., 420 MONTGOMERY STREET, SAN FRANCISCO, CA 94163 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-02 |
ANNUAL REPORT | 2008-03-03 |
ANNUAL REPORT | 2007-04-12 |
ANNUAL REPORT | 2006-04-14 |
ANNUAL REPORT | 2005-04-17 |
ANNUAL REPORT | 2004-03-25 |
ANNUAL REPORT | 2003-01-08 |
ANNUAL REPORT | 2002-02-20 |
ANNUAL REPORT | 2001-01-09 |
ANNUAL REPORT | 2000-07-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State