Search icon

FALLS AT MARINA BAY HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: FALLS AT MARINA BAY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FALLS AT MARINA BAY 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: 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: 06 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2024 (5 months ago)
Document Number: P00000001822
FEI/EIN Number 650972135

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

Address: 13651 N.W. 4TH STREET, PEMBROKE PINES, FL, 33028
Mail Address: 13651 N.W. 4TH STREET, PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAPLIN JACK President 13651 NW 4TH STREET, PEMBROKE PINES, FL, 33028
TAPLIN JACK Treasurer 13651 NW 4TH STREET, PEMBROKE PINES, FL, 33028
TAPLIN JACK Vice President 13651 NW 4TH STREET, PEMBROKE PINES, FL, 33028
JENNIFER R SZLAS Agent 13651 N.W. 4TH STREET, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-16 - -
REGISTERED AGENT NAME CHANGED 2024-10-16 JENNIFER R SZLAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-06 13651 N.W. 4TH STREET, PEMBROKE PINES, FL 33028 -

Documents

Name Date
REINSTATEMENT 2024-10-16
Reg. Agent Change 2024-04-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State