Entity Name: | MARVIS ENTERPRISES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARVIS ENTERPRISES CORP. 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: | 17 Aug 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Apr 2016 (9 years ago) |
Document Number: | P04000119292 |
FEI/EIN Number |
201498525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7021 FOUNTAIN AVE, TAMPA, FL, 33634, US |
Address: | 5010 N GRADY AVE, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ RAUL | President | 7021 FOUNTAIN AVE, TAMPA, FL, 33634 |
MEDINA CARRILLO Madelin | Secretary | 7021 FOUNTAIN AVE, TAMPA, FL, 33634 |
Ruiz Medina Mylena | Vice President | 7021 FOUNTAIN AVE, TAMPA, FL, 33634 |
RUIZ RAUL | Agent | 7021 FOUNTAIN AVE, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-12 | 5010 N GRADY AVE, TAMPA, FL 33614 | - |
AMENDMENT | 2016-04-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-10 | 7021 FOUNTAIN AVE, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2011-03-10 | 5010 N GRADY AVE, TAMPA, FL 33614 | - |
CANCEL ADM DISS/REV | 2010-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-07-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-06-21 | RUIZ, RAUL | - |
CANCEL ADM DISS/REV | 2005-10-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
AMENDED ANNUAL REPORT | 2023-11-02 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-27 |
AMENDED ANNUAL REPORT | 2018-09-28 |
AMENDED ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2018-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State