Search icon

MARION PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: MARION PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARION PROPERTIES, 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: 14 Jul 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P04000104511
FEI/EIN Number 201420917

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

Address: 1008 EAST SILVER SPRINGS BLVD, OCALA, FL, 34470, US
Mail Address: 1008 E. SILVER SPRINGS BLVD., OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN GLENN Director 1008 E. SILVER SPRINGS BLVD., OCALA, FL, 34470
STEIN GLENN Agent 1008 E. SILVER SPRINGS BLVD., OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 1008 EAST SILVER SPRINGS BLVD, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2011-04-30 1008 EAST SILVER SPRINGS BLVD, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 1008 E. SILVER SPRINGS BLVD., OCALA, FL 34470 -
CANCEL ADM DISS/REV 2006-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State