Search icon

MARCO ISLAND SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MARCO ISLAND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCO ISLAND SERVICES, 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: 10 Apr 2003 (22 years ago)
Date of dissolution: 28 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2015 (10 years ago)
Document Number: P03000041929
FEI/EIN Number 161659942

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

Address: 3190 SAFE HARBOR DR, NAPLES, FL, 34117, US
Mail Address: 3190 SAFE HARBOR DR, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIMSTEAD RICK L President 3190 SAFE HARBOR DR, NAPLES, FL, 34117
PEDEN GREG Director 3190 SAFE HARBOR DR, NAPLES, FL, 34117
GRIMSTEAD RICK LPRES. Agent 3190 SAFE HARBOR DR, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-28 - -
REINSTATEMENT 2013-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-05 3190 SAFE HARBOR DR, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-05 3190 SAFE HARBOR DR, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2013-08-05 3190 SAFE HARBOR DR, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2013-08-05 GRIMSTEAD, RICK L, PRES. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-28
ANNUAL REPORT 2014-04-22
REINSTATEMENT 2013-08-05
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-08-15
ANNUAL REPORT 2005-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State