Search icon

MARQUARDT REALTY, INC. - Florida Company Profile

Company Details

Entity Name: MARQUARDT REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARQUARDT REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 May 2004 (21 years ago)
Document Number: P04000075567
FEI/EIN Number 201126554

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

Address: 209 Water Dr E, Mexico Beach, FL, 32456, US
Mail Address: 209 Water Dr E, Mexico Beach, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS CHRYSTINA President 209 Water Dr E, Mexico Beach, FL, 32456
ADAMS CHRYSTINA Secretary 209 Water Dr E, Mexico Beach, FL, 32456
ADAMS CHRYSTINA Treasurer 209 Water Dr E, Mexico Beach, FL, 32456
ADAMS CHRYSTINA Agent 209 Water Dr E, Mexico Beach, FL, 32456

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 209 Water Dr E, Mexico Beach, FL 32456 -
CHANGE OF MAILING ADDRESS 2023-04-27 209 Water Dr E, Mexico Beach, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 209 Water Dr E, Mexico Beach, FL 32456 -
REGISTERED AGENT NAME CHANGED 2008-04-29 ADAMS, CHRYSTINA -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State