Search icon

MARC C. ANGELO REALTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-11 11363-300 SAN JOSE BLVD., JACKSONVILLE, FL 32223 -

Documents

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