Entity Name: | MARCO OCAMPO CLEANING SERVICES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARCO OCAMPO CLEANING SERVICES, 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: | 16 Feb 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P04000030757 |
FEI/EIN Number |
200736101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2821 NE 163 STREET, 2V, NORTH MIAMI BEACH, FL, 33160 |
Mail Address: | 2821 NE 163 STREET, 2V, NORTH MIAMI BEACH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OCAMPO MARCO H | Treasurer | 2821 NE 163 STREET, NORTH MIAMI BEACH, FL, 33160 |
ECHEVERRY MARIZA | Vice President | 2821 NE 163 STREET, NORTH MIAMI BEACH, FL, 33160 |
ECHEVERRY MARIZA | Secretary | 2821 NE 163 STREET, NORTH MIAMI BEACH, FL, 33160 |
OCAMPO MARCO H | Agent | 2821 NE 163 STREET, NORTH MIAMI BEACH, FL, 33160 |
OCAMPO MARCO H | President | 2821 NE 163 STREET, NORTH MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
PENDING REINSTATEMENT | 2011-02-18 | - | - |
REINSTATEMENT | 2011-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-10-24 | 2821 NE 163 STREET, 2V, NORTH MIAMI BEACH, FL 33160 | - |
CANCEL ADM DISS/REV | 2006-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-10-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-10-14 | 2821 NE 163 STREET, 2V, NORTH MIAMI BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2005-10-14 | 2821 NE 163 STREET, 2V, NORTH MIAMI BEACH, FL 33160 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000045277 | TERMINATED | 1000000568121 | MIAMI-DADE | 2014-01-06 | 2034-01-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000506449 | TERMINATED | 1000000222878 | DADE | 2011-07-12 | 2031-08-10 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
REINSTATEMENT | 2011-02-17 |
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2007-08-29 |
REINSTATEMENT | 2006-10-24 |
REINSTATEMENT | 2005-10-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State