Search icon

MARVIS ENTERPRISES CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
179400.00
Total Face Value Of Loan:
179400.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16405.00
Total Face Value Of Loan:
16405.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$16,405
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,566.35
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $16,405

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State