Search icon

MAR - COR INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: MAR - COR INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAR - COR INVESTMENTS, 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: 10 Mar 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2012 (13 years ago)
Document Number: J61148
FEI/EIN Number 592779233

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

Address: 3435 N PINE AVE, #203, OCALA, FL, 34475, US
Mail Address: 4572 SE 37th Court, OCALA, FL, 34480, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRA DINO R President 4572 SE 37th Court, OCALA, FL, 34480
MARRA DINO R Director 4572 SE 37th Court, OCALA, FL, 34480
MARRA DINO R Agent 4572 SE 37th Court, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 3435 N PINE AVE, #203, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2016-04-28 3435 N PINE AVE, #203, OCALA, FL 34475 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 4572 SE 37th Court, OCALA, FL 34480 -
REINSTATEMENT 2012-03-13 - -
PENDING REINSTATEMENT 2012-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 1989-03-24 MARRA, DINO R -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State