Search icon

MARIMARK CORPORATION - Florida Company Profile

Company Details

Entity Name: MARIMARK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIMARK CORPORATION 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: 30 Dec 1988 (36 years ago)
Date of dissolution: 31 Dec 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2003 (21 years ago)
Document Number: K54865
FEI/EIN Number 363623544

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

Address: 9423 CORPORATE LAKE DR, TAMPA, FL, 33634, US
Mail Address: 9423 CORPORATE LAKE DR, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINO CARL Chairman 9423 CORPORATE LAKE DR, TAMPA, FL, 33634
MARINO CARL President 9423 CORPORATE LAKE DR, TAMPA, FL, 33634
MARINO CARL Director 9423 CORPORATE LAKE DR, TAMPA, FL, 33634
ANDREW SERVICE CORPORATION OF FLORIDA Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-12-31 - -
CHANGE OF MAILING ADDRESS 2002-04-26 9423 CORPORATE LAKE DR, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-26 9423 CORPORATE LAKE DR, TAMPA, FL 33634 -
NAME CHANGE AMENDMENT 2000-05-12 MARIMARK CORPORATION -
AMENDMENT AND NAME CHANGE 2000-04-21 MARIMARK, INC. -
REINSTATEMENT 1990-06-05 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900009172 LAPSED 03-15971-SC-I HILLSBOROUGH CO CRT SMALL CLM 2004-03-11 2009-04-06 $1284.93 FLORIDA ENVELOPE COMPANY, 9208 PALM RIVER RD., TAMPA, FL 33619
J04900003864 LAPSED 03-20495-CC-I HILLSBOROUGH COUNTY COURT 2004-01-30 2009-02-16 $8827.32 UNISOURCE WORLDWIDE, INC., P.O. BOX 40049, JACKSONVILLE, FL 32203
J04000011361 LAPSED 0000488192 13471 01575 2004-01-13 2024-02-04 $ 50,563.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E MARTIN LUTHER KING BLVD, TAMPA, FL336191166
J04900003937 LAPSED 03-23567-CC-L HILLSBOROUGH CO CRT CIVIL DIV 2004-01-05 2009-02-16 $9437.17 WIKOFF COLOR CORPORATION, 1886 MERRITT ROAD, FT. MILL, SC 29715
J03900016669 LAPSED 03-4718-J HILLSBOROUGH COUNTY COURT 2003-11-06 2008-11-24 $40368.25 SUPERIOR PRINTING INK CO, INC., P.O. BOX 185, WESTBURY, NY 11590
J03900016768 LAPSED 03-2365 HILLSBOROUGH COUNTY COURT 2003-10-31 2008-11-25 $90620.15 ENOVATION GRAPHIC SYSTEMS, INC., P.O. BOX 740902, ATLANTA, GA 30374-0902
J03000175275 LAPSED 2003-064 CIRCUIT COURT HILLSBOROUGH COU 2003-05-07 2008-05-19 $246,212.82 INTERNATIONAL PAPER D/B/A XPEDX, 9105 SABLE INDUSTRIAL BLVD., TAMPA, FL 33619
J03000179749 LAPSED 02-31137-SC-J HILLSBOROUGH CTY CT SMALL CLAI 2003-05-01 2008-05-27 $5,167.70 MAR BUSINESS FORMS CO, 523 S MEYER AVENUE, VALMEYER IL 62295
J03000167751 LAPSED 02-11115 DIV. B CIR CRT 13 JUD HILLSBOROUGH 2003-04-15 2008-05-12 $39607.86 DAVRON STAFFING, INC., 3750 GUNN HWY, SUITE 2E, TAMPA, FL 33634
J03000075418 LAPSED 01-006575-CI-008 CIRCUIT COURT SIXTH JUDICIAL C 2003-02-14 2008-02-17 $22,245.00 NEWSPAPER PRINTING COMPANY, INC., 5210 S. LOIS AVENUE, TAMPA FLA. 33611

Documents

Name Date
Reg. Agent Resignation 2004-01-23
Voluntary Dissolution 2003-12-31
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-12-18
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-22
Name Change 2000-05-12
Amendment and Name Change 2000-04-21
ANNUAL REPORT 1999-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State