Search icon

MARCADIS SINGER P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARCADIS SINGER P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jul 1986 (39 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Mar 2011 (14 years ago)
Document Number: J22816
FEI/EIN Number 592693028
Address: 5104 SOUTH WESTSHORE BLVD, TAMPA, FL, 33611, US
Mail Address: 5104 SOUTH WESTSHORE BLVD, TAMPA, FL, 33611, US
ZIP code: 33611
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCADIS RALPH President 5104 SOUTH WESTSHORE BLVD, TAMPA, FL, 33611
MARCADIS RALPH Director 5104 SOUTH WESTSHORE BLVD, TAMPA, FL, 33611
SINGER GILBERT Vice President 5104 SOUTH WESTSHORE BLVD, TAMPA, FL, 33611
SINGER GILBERT Director 5104 SOUTH WESTSHORE BLVD, TAMPA, FL, 33611
MARCADIS RALPH Agent 5104 SOUTH WESTSHORE BLVD, TAMPA, FL, 33611

Unique Entity ID

CAGE Code:
806D1
UEI Expiration Date:
2020-07-07

Business Information

Activation Date:
2019-07-08
Initial Registration Date:
2017-11-22

Form 5500 Series

Employer Identification Number (EIN):
592693028
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2011-03-02 MARCADIS SINGER P.A. -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 5104 SOUTH WESTSHORE BLVD, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2006-04-28 5104 SOUTH WESTSHORE BLVD, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 5104 SOUTH WESTSHORE BLVD, TAMPA, FL 33611 -
NAME CHANGE AMENDMENT 1998-01-15 MARCADIS & ASSOCIATES, P.A. -
REINSTATEMENT 1998-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-28

CFPB Complaint

Date:
2025-04-15
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2025-04-11
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2025-03-20
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2025-03-11
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2025-02-06
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Paycheck Protection Program

Jobs Reported:
51
Initial Approval Amount:
$360,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$360,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$364,350
Servicing Lender:
ServisFirst Bank
Use of Proceeds:
Payroll: $345,000
Utilities: $3,000
Rent: $12,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State