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 |
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 |
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 | - | - |
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