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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MARCO BEACH HOTEL, INC., NEW YORK | 905949 | NEW YORK |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300HE86HMJ3GMFI06 | G71221 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
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 |
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 | - |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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