Search icon

MARCOM, INC. - Florida Company Profile

Company Details

Entity Name: MARCOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCOM, 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: 10 Apr 1986 (39 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: J08746
FEI/EIN Number 592861560

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

Address: 2508 GULF LIFE TOWER, JACKSONVILLE, FL, 32207
Mail Address: 2508 GULF LIFE TOWER, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD, WALTER GEORGE President 8 SAN DIEGO ROAD, PONTE VENDRA BCH, FL
ARNOLD, WALTER GEORGE Director 8 SAN DIEGO ROAD, PONTE VENDRA BCH, FL
ARNOLD, WALTER G. Agent 1301 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 2508 GULF LIFE TOWER, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 1996-05-01 2508 GULF LIFE TOWER, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1301 RIVERPLACE BLVD., STE. 1500, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 1994-05-01 ARNOLD, WALTER G. -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State