Search icon

MARLEY AUTOMOTIVE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MARLEY AUTOMOTIVE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARLEY AUTOMOTIVE INTERNATIONAL, 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: 22 Jun 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: P04000095086
FEI/EIN Number 542154786

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

Address: 3530 1st Avenue North, ST. PETERSBURG, FL, 33713, US
Mail Address: 3530 1st Avenue North, Suite 204, ST. PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harley E President 3530 1st Avenue North, ST. PETERSBURG, FL, 33713
Harley E Secretary 3530 1st Avenue North, ST. PETERSBURG, FL, 33713
Harley E Director 3530 1st Avenue North, ST. PETERSBURG, FL, 33713
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-04-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-25 SPIEGEL & UTRERA, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 3530 1st Avenue North, 204, ST. PETERSBURG, FL 33713 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-05-01 3530 1st Avenue North, 204, ST. PETERSBURG, FL 33713 -
REINSTATEMENT 2012-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000294536 ACTIVE 1000000823801 PINELLAS 2019-04-17 2039-04-24 $ 1,180.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000727958 ACTIVE 1000000801930 PINELLAS 2018-10-26 2038-10-31 $ 5,520.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000727966 TERMINATED 1000000801931 PINELLAS 2018-10-26 2038-10-31 $ 1,180.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000960428 TERMINATED 1000000503972 PINELLAS 2013-05-08 2033-05-22 $ 387.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-04-26
REINSTATEMENT 2010-04-23
REINSTATEMENT 2008-01-17
ANNUAL REPORT 2006-05-16
REINSTATEMENT 2005-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State