Entity Name: | MAC-MARBLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAC-MARBLE, 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: | 13 Mar 1989 (36 years ago) |
Document Number: | K72109 |
FEI/EIN Number |
593030998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 409 Plaza Avenue, LAKE PLACID, FL, 33852, US |
Mail Address: | 409 Plaza Avenue, LAKE PLACID, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CELAYA LUIS F | President | 409 Plaza Ave, LAKE PLACID, FL, 33852 |
CELAYA LUIS FPreside | Agent | 409 Plaza Avenue, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-18 | CELAYA, LUIS F, President | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-09 | 409 Plaza Avenue, LAKE PLACID, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2014-01-09 | 409 Plaza Avenue, LAKE PLACID, FL 33852 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-09 | 409 Plaza Avenue, LAKE PLACID, FL 33852 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State