Search icon

MARCO & SON WINE IMPORTING & DISTRIBUTION, INC. - Florida Company Profile

Company Details

Entity Name: MARCO & SON WINE IMPORTING & DISTRIBUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCO & SON WINE IMPORTING & DISTRIBUTION, 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: 12 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000065351
FEI/EIN Number 470868520

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

Address: 618 WARE BLVD, TAMPA, FL, 33619
Mail Address: 618 WARE BLVD, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIVONA MARCO L President 1406 BLOOMINGDALE TRAILS BLVD, BRANDON, FL, 33511
ACEVEDO & COMPANY, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-09-25 618 WARE BLVD, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-25 618 WARE BLVD, TAMPA, FL 33619 -
CANCEL ADM DISS/REV 2007-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-04 1383 OAKFIELD DRIVE, BRANDON, FL 33511 -
CANCEL ADM DISS/REV 2006-10-04 - -
REGISTERED AGENT NAME CHANGED 2006-10-04 ACEVEDO & COMPANY, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001232569 LAPSED 09-6009 DIVISION I HILLSBOROUGH CIRCUIT COURT 2009-06-04 2014-06-12 $91,389.33 ALEAZAR S.R.L., MITRE 89, TUPUNGATO, MENDOZA, ARGENTINA
J09001195600 LAPSED 08-24519-K HILLSBOROUGH CIR CIVIL DIV 2009-04-16 2014-05-11 $39,207.62 MIDWEST INTERNATIONAL WINES, 48945, AUSTRIAN PINE DRIVE, MACOMB, MI 48044-6126
J09001182731 LAPSED 08-23491-G HILLSBOROUGH CIR. CT. CIV. DIV 2009-03-25 2014-04-30 $163,101.25 A.C. SRL, 1200 ARLINGTON HEIGHTS RD., #410, ITASCA, IL 60143
J08900021791 LAPSED 0802368 HILLSBOROUGH CTY CRT 2008-10-27 2013-11-21 $1546025.35 SP ASSOCIATES LIMITED PARTNERSHIP, 3390 PEACHTREE ROAD NE #1200, ATLANATA, GA 30326

Documents

Name Date
ANNUAL REPORT 2008-07-09
REINSTATEMENT 2007-09-25
REINSTATEMENT 2006-10-04
REINSTATEMENT 2005-09-21
ANNUAL REPORT 2004-09-09
REINSTATEMENT 2003-10-31
Domestic Profit 2002-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State