Search icon

MARCUS SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: MARCUS SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCUS SERVICES CORPORATION 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: 17 Dec 2001 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000119591
FEI/EIN Number 593761459

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

Address: 7344 EAST GOSPEL ISLAND ROAD, INVERNESS, FL, 34450, US
Mail Address: 7344 EAST GOSPEL ISLAND ROAD, INVERNESS, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCUS M. J Director 821 MEDICAL COURT E, INVERNESS, FL, 34452
MARCUS M. J Secretary 821 MEDICAL COURT E, INVERNESS, FL, 34452
MARCUS JUDITH Director 821 MEDICAL COURT E, INVERNESS, FL, 34452
MARCUS JUDITH President 821 MEDICAL COURT E, INVERNESS, FL, 34452
DOWNEY KEVIN I Agent 2631 N.W. 41ST STREET, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2016-12-16 MARCUS SERVICES CORPORATION -

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-16
Name Change 2016-12-16
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State