Search icon

MARCINIAK DETECTIVE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: MARCINIAK DETECTIVE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCINIAK DETECTIVE AGENCY, 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: 18 Nov 1986 (38 years ago)
Document Number: J42752
FEI/EIN Number 592876494

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

Address: 5005 W Laurel Street, Suite 209, TAMPA, FL, 33607, US
Mail Address: PO BOX 3435, TAMPA, FL, 33601
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULZ DAVID R Agent 5005 W Laurel Street, TAMPA, FL, 33607
SCHULZ, DAVID R. President PO BOX 3435, TAMPA, FL, 33601
SCHULZ, DAVID R. Secretary PO BOX 3435, TAMPA, FL, 33601
SCHULZ, DAVID R. Treasurer PO BOX 3435, TAMPA, FL, 33601
SCHULZ, DAVID R. Director PO BOX 3435, TAMPA, FL, 33601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 5005 W Laurel Street, Suite 209, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 5005 W Laurel Street, Suite 209, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2010-01-05 SCHULZ, DAVID R -
CHANGE OF MAILING ADDRESS 2001-05-14 5005 W Laurel Street, Suite 209, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State