Search icon

MARC'S CARPET, INC. - Florida Company Profile

Company Details

Entity Name: MARC'S CARPET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARC'S CARPET, 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: 09 Jan 2004 (21 years ago)
Date of dissolution: 21 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: P04000011938
FEI/EIN Number 522409225

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

Address: 12221 NW 56th CT, CORAL SPRINGS, FL, 33076, US
Mail Address: 12221 NW 56th CT, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGAL MARC President 12221 NW 56th CT, CORAL SPRINGS, FL, 33076
SEGAL MARC Agent 12221 NW 56th CT, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-21 - -
REGISTERED AGENT NAME CHANGED 2021-04-27 SEGAL, MARC -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 12221 NW 56th CT, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2020-04-21 12221 NW 56th CT, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 12221 NW 56th CT, CORAL SPRINGS, FL 33076 -
REINSTATEMENT 2011-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
Voluntary Dissolution 2022-11-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State