Search icon

MARCO ISLAND REAL ESTATE CENTER INC. - Florida Company Profile

Company Details

Entity Name: MARCO ISLAND REAL ESTATE CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCO ISLAND REAL ESTATE CENTER 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: 25 Mar 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000034591
FEI/EIN Number 470864092

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

Address: 3698 COTTON GREEN PATH DR, NAPLES, FL, 34114, US
Mail Address: 3698 COTTON GREEN PATH DRIVE, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLARA FRANK C Director 3698 COTTON GREEN PATH DRIVE, NAPLES, FL, 34114
POLLARA CARLA R Secretary 3698 COTTON GREEN PATH DRIVE, NAPLES, FL, 34114
POLLARA FRANK C Agent 3698 COTTON GREEN PATH DRIVE, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-04 3698 COTTON GREEN PATH DRIVE, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2006-10-04 3698 COTTON GREEN PATH DR, NAPLES, FL 34114 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-04 3698 COTTON GREEN PATH DR, NAPLES, FL 34114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000539086 LAPSED 05 0306 CA DRM 13TH JUD CIR COLLIER CO. 2005-09-16 2020-05-04 $222,668.40 MICHAEL J. COPE, 3380 21ST AVENUE S.W., NAPLES, FLORIDA 34117
J05000078318 LAPSED 04-1282-CA COLLIER COUNTY CIRCUIT CIVIL 2005-05-24 2010-06-03 $406,969.70 ANTHONY MASTRIANNI, 1433 SW 54TH TERRACE, CAPE CORAL, FLORIDA 33914

Documents

Name Date
REINSTATEMENT 2006-10-04
REINSTATEMENT 2005-09-28
REINSTATEMENT 2004-11-29
ANNUAL REPORT 2003-07-02
Amendment 2002-06-03
Domestic Profit 2002-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State