Search icon

MARSH HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: MARSH HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARSH HOLDINGS, 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: 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: 25 Apr 1989 (36 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: K83087
FEI/EIN Number 265960587

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

Address: 116 NW COLUMBIA STREET, LAKE CITY, FL, 32055
Mail Address: 116 NW COLUMBIA STREET, LAKE CITY, FL, 32055
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALEY WILLIAM J Director 116 NW COLUMBIA STREET, LAKE CITY, FL, 32055
OOSTERHOUDT F S Director 186 SE NEWELL DR, LAKE CITY, FL, 32025
HALEY WILLIAM J Agent 116 NW COLUMBIA STREET, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-04-23 116 NW COLUMBIA STREET, LAKE CITY, FL 32055 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 116 NW COLUMBIA STREET, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 116 NW COLUMBIA STREET, LAKE CITY, FL 32055 -
REINSTATEMENT 2003-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State