Search icon

THE MARGARITAVILLE STORE, INC. - Florida Company Profile

Company Details

Entity Name: THE MARGARITAVILLE STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MARGARITAVILLE STORE, 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: 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: 12 Jun 1985 (40 years ago)
Date of dissolution: 18 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2016 (9 years ago)
Document Number: H61510
FEI/EIN Number 592572543

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

Address: 424 A FLEMING ST., KEY WEST, FL, 33040
Mail Address: 6800 Lakewood Plaza Dr, Orlando, FL, 32819, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent -
McConnell, Laura Cont 6800 Lakewood Plaza Dr, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-18 - -
CHANGE OF MAILING ADDRESS 2015-02-18 424 A FLEMING ST., KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2015-02-18 National Registered Agents INC -
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 6800 Lakewood Plaza De, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 424 A FLEMING ST., KEY WEST, FL 33040 -

Documents

Name Date
Voluntary Dissolution 2016-04-18
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State