Search icon

MARSH FAMILY INDUSTRIES, INC. - Florida Company Profile

Company Details

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

MARSH FAMILY INDUSTRIES, 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 1990 (35 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L68351
FEI/EIN Number 593008887

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

Address: 5117 SW 92nd CT, GAINESVILLE, FL, 32608, US
Mail Address: 5117 SW 92nd CT, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANJANA KEVAN President 5117 SW 92nd CT, GAINESVILLE, FL, 32608
SANJANA KEVAN Director 5117 SW 92nd CT, GAINESVILLE, FL, 32608
Sanjana Kevan B Agent 5117 SW 92nd Ct, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08095700016 MARSH WINDOW CLEANING EXPIRED 2008-04-04 2013-12-31 - 3904 NW 15 ST, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 5117 SW 92nd CT, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2015-04-30 5117 SW 92nd CT, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Sanjana, Kevan B -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 5117 SW 92nd Ct, GAINESVILLE, FL 32608 -
AMENDMENT 2014-08-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000818553 TERMINATED 1000000729292 ALACHUA 2016-12-12 2026-12-29 $ 170.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000817258 ACTIVE 1000000723979 ST JOHNS 2016-10-17 2026-12-29 $ 270.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000506950 TERMINATED 1000000719801 ALACHUA 2016-08-17 2036-08-24 $ 1,843.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000506943 TERMINATED 1000000719800 ALACHUA 2016-08-17 2026-08-24 $ 1,020.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2015-04-30
Reg. Agent Resignation 2014-12-29
Amendment 2014-08-07
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-03-18
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State