Search icon

MARBRY PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: MARBRY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARBRY PROPERTIES, 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: 04 Dec 2001 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000115627
FEI/EIN Number 450466727

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

Address: 14158 Prospect St, SPRING HILL, FL, 34609, US
Mail Address: 479 Josephine St, Denver, CO, 80206, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL BRYAN T Director 14158 Prospect St, SPRING HILL, FL, 34609
MARSHALL BRYAN T Agent 14158 Prospect St, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-05-15 14158 Prospect St, SPRING HILL, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 14158 Prospect St, SPRING HILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 14158 Prospect St, SPRING HILL, FL 34609 -

Documents

Name Date
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State