Search icon

MARCO BEACH HOTEL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MARCO BEACH HOTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCO BEACH HOTEL, 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: 22 Nov 1983 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Feb 2007 (18 years ago)
Document Number: G71221
FEI/EIN Number 62-1185176

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

Address: 600 Madison Avenue, 14th Floor, New York, NY, 10022, US
Mail Address: 600 Madison Avenue, 14th Floor, New York, NY, 10022, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MARCO BEACH HOTEL, INC., NEW YORK 905949 NEW YORK

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300HE86HMJ3GMFI06 G71221 US-FL GENERAL ACTIVE -

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, US-FL, US, 32301
Headquarters 600 Madison Avenue, 14th Floor, New York, US-NY, US, 10022

Registration details

Registration Date 2021-10-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-10-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As G71221

Key Officers & Management

Name Role Address
Olshan Morton L President 600 Madison Avenue, New York, NY, 10022
Olshan Michael E Secretary 600 Madison Avenue, New York, NY, 10022
Olshan Andrea L Director 600 Madison Avenue, New York, NY, 10022
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 600 Madison Avenue, 14th Floor, New York, NY 10022 -
CHANGE OF MAILING ADDRESS 2025-01-08 600 Madison Avenue, 14th Floor, New York, NY 10022 -
REGISTERED AGENT NAME CHANGED 2017-04-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CANCEL ADM DISS/REV 2007-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000566549 ACTIVE 1000000938877 COLLIER 2022-12-13 2042-12-21 $ 3,071.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000566556 ACTIVE 1000000938878 COLLIER 2022-12-13 2042-12-21 $ 43,877.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000652022 TERMINATED 1000000841682 COLLIER 2019-09-20 2039-10-02 $ 26,318.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
HANCOCK PLUMBING, INC. VS MALL PROPERTIES, INC., D/ B/ A OLSHAN PROPERTIES, ET AL 2D2021-0370 2021-01-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
20-CA-2475

Parties

Name HANCOCK PLUMBING, INC.
Role Appellant
Status Active
Representations J. MATTHEW BELCASTRO, ESQ., MADISON ALLEN TANNER, ESQ.
Name AMERICAN HOME ASSURANCE CO.
Role Appellee
Status Active
Name MARCO BEACH HOTEL, INC.
Role Appellee
Status Active
Name MALL PROPERTIES, INC., D/ B/ A OLSHAN PROPERTIES
Role Appellee
Status Active
Representations WAYNE GLAUBINGER, ESQ., PERRY GOODMAN, ESQ., JEFFREY SCHULMAN, ESQ., KIRK PASICH, ESQ., DANIEL O' CONNELL, ESQ., MURRAY B. SILVERSTEIN, ESQ., WILLIAM WILSON, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-03-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2021-03-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HANCOCK PLUMBING, INC.
Docket Date 2021-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 470 PAGES
Docket Date 2021-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HANCOCK PLUMBING, INC.
Docket Date 2021-01-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HANCOCK PLUMBING, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2017-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State