Search icon

MARCO JANITORIAL & MAINTENANCE INC - Florida Company Profile

Company Details

Entity Name: MARCO JANITORIAL & MAINTENANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCO JANITORIAL & MAINTENANCE 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: 02 Apr 2003 (22 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: P03000036912
FEI/EIN Number 810605516

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

Address: 585 Northbridge Dr, Altamonte Springs, FL, 32714, US
Mail Address: P.O. BOX 184, GOLDENROD, FL, 32733
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Galarza Mark A President 585 Northbridge Dr, Altamonte Springs, FL, 32714
GALARZA Mark A Agent 585 Northbridge Dr, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 585 Northbridge Dr, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 585 Northbridge Dr, Altamonte Springs, FL 32714 -
REINSTATEMENT 2017-08-11 - -
REGISTERED AGENT NAME CHANGED 2017-08-11 GALARZA, Mark Anthony -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-08-11
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State