Search icon

MARCHE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MARCHE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCHE ENTERPRISES, 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 2004 (21 years ago)
Date of dissolution: 11 Jan 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2006 (19 years ago)
Document Number: P04000056727
FEI/EIN Number 200947732

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

Address: 10008 PARK PLACE AVENUE, RIVERVIEW, FL, 33569, US
Mail Address: 2750 MCMULLEN BOOTH ROAD, 101, CLEARWATER, FL, 33761, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARP MARIANNE S President 2750 MCMULLEN BOOTH ROAD #101, CLEARWATER, FL, 33761
CAMPBELL IDA W Vice President 10008 PARK PLACE AVENUE, RIVERVIEW, FL, 33569
SHARP DAVID A Agent 24701 US HIGHWAY 19 #104, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-07 10008 PARK PLACE AVENUE, RIVERVIEW, FL 33569 -
REGISTERED AGENT NAME CHANGED 2004-06-25 SHARP, DAVID A -
REGISTERED AGENT ADDRESS CHANGED 2004-06-25 24701 US HIGHWAY 19 #104, CLEARWATER, FL 33763 -

Documents

Name Date
Voluntary Dissolution 2006-01-11
Off/Dir Resignation 2006-01-11
ANNUAL REPORT 2005-04-07
Reg. Agent Change 2004-06-25
Domestic Profit 2004-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State