Search icon

MARLOW CUSTOM FRAMING, INC. - Florida Company Profile

Company Details

Entity Name: MARLOW CUSTOM FRAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 23 Apr 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N96000002265
FEI/EIN Number 650685616

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

Address: 105 SOUTH SIERRA ST., NOKOMIS, FL, 34275
Mail Address: 105 SOUTH SIERRA ST., NOKOMIS, FL, 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALL FLORIDA FIRM, INC. Agent -
MARLOW RONALD G Vice President 223 RAVENNA STREET N., NOKOMIS, FL, 34275
VAZQUEZ HILARIO LEAD 121ORANGE, ARCADIA, FL
MARLOW RANDY L President 223 RAVENNA STREET N., NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-22 105 SOUTH SIERRA ST., NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 2009-03-22 105 SOUTH SIERRA ST., NOKOMIS, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-18 465 S. VOLUSIA AVE., STE. C, ORANGE CITY, FL 32763 -
REGISTERED AGENT NAME CHANGED 2007-06-18 ALL FLORIDA FIRM, INC. -
CANCEL ADM DISS/REV 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-07-06
ANNUAL REPORT 2007-12-07
Reg. Agent Change 2007-06-18
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-06-28
ANNUAL REPORT 2004-02-05
REINSTATEMENT 2003-10-13
REINSTATEMENT 2002-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313858680 0420600 2009-09-17 2387 TAMIAMI TRAIL, VENICE, FL, 34293
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-09-17
Emphasis L: FALL
Case Closed 2009-10-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-10-01
Abatement Due Date 2009-10-06
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State