Search icon

MARJAK CORP. - Florida Company Profile

Company Details

Entity Name: MARJAK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARJAK CORP. 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: 13 Jun 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: P03000066051
FEI/EIN Number 200043448

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

Address: 2374 Gunn Road, KISSIMMEE, FL, 34746, US
Mail Address: 2374 Gunn Road, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURSET JOAQUIN Director 2374 Gunn Road, KISSIMMEE, FL, 34746
BURSET MARIZETTE G Director 2374 Gunn Road, KISSIMMEE, FL, 34746
SINGER BERNARD A Agent 3107 STIRLING ROAD STE 105, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-25 2374 Gunn Road, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2017-01-25 2374 Gunn Road, KISSIMMEE, FL 34746 -
REINSTATEMENT 2016-03-18 - -
REGISTERED AGENT NAME CHANGED 2016-03-18 SINGER, BERNARD A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-25
REINSTATEMENT 2016-03-18
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State