Search icon

MARA BUILDERS, INC - Florida Company Profile

Company Details

Entity Name: MARA BUILDERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARA BUILDERS, 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: 05 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000073122
FEI/EIN Number 201100747

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

Address: 2913 HILLSIDE RAMBLE DRIVE, BRANDON, FL, 33511, US
Mail Address: 2913 HILLSIDE RAMBLE DRIVE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAZZO JONATHAN H Chief Financial Officer 2913 HILLSIDE DR., BRANDON, FL, 33511
GAZZO JONATHON H Vice President 2913 HILLSIDE DR., BRANDON, FL, 33511
GAZZO JONATHON H Treasurer 2913 HILLSIDE DR., BRANDON, FL, 33511
GAZZO JOE Vice President 2807 OLD BAYSHORE WAY, TAMPA, FL, 33611
GAZZO JOE Secretary 2807 OLD BAYSHORE WAY, TAMPA, FL, 33611
SLATTON JAMES W Vice President 164 HONEYSUCKLE LANE, TIFTON, GA, 31794
GAZZO JONATHAN H Agent 2913 HILLSIDE RAMBLE DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-06-04 GAZZO, JONATHAN H -
REINSTATEMENT 2018-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 2913 HILLSIDE RAMBLE DRIVE, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-20 2913 HILLSIDE RAMBLE DRIVE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2007-08-20 2913 HILLSIDE RAMBLE DRIVE, BRANDON, FL 33511 -
AMENDMENT 2004-11-15 - -

Documents

Name Date
REINSTATEMENT 2018-06-04
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-05-21
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-08-20
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-01-14
Amendment 2004-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State