Entity Name: | MARC C. ANGELO REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARC C. ANGELO REALTY, 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: | 20 Nov 2000 (24 years ago) |
Document Number: | P00000107805 |
FEI/EIN Number |
593683419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1283 Ponte Vedra Blvd, Ponte Vedra Beach, FL, 32082, US |
Address: | 11363-300 SAN JOSE BLVD., JACKSONVILLE, FL, 32223 |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGELO MARC C | President | 1283 Ponte Vedra Blvd, Ponte Vedra Beach, FL, 32082 |
ANGELO MARC C | Secretary | 1283 Ponte Vedra Blvd, Ponte Vedra Beach, FL, 32082 |
ANGELO MARC C | Treasurer | 1283 Ponte Vedra Blvd, Ponte Vedra Beach, FL, 32082 |
ANGELO MARC C | Director | 1283 Ponte Vedra Blvd, Ponte Vedra Beach, FL, 32082 |
SCHNEIDER MICHAEL N | Agent | 5150 BELFORT ROAD, BUILDING 100, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-11 | 11363-300 SAN JOSE BLVD., JACKSONVILLE, FL 32223 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State