Entity Name: | MAR BAY CUSTOM HOMES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAR BAY CUSTOM HOMES, 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: |
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: | 20 Oct 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2014 (11 years ago) |
Document Number: | P04000144455 |
FEI/EIN Number |
201766819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8045 Tiger Cove, Naples, FL, 34113, US |
Mail Address: | PO BOX 1562, MARCO ISLAND, FL, 34146, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALES WENCESLAO | President | 8045 Tiger Cove, NAPLES, FL, 34113 |
GONZALES WALTHER M | Director | 8045 Tiger Cove, NAPLES, FL, 34113 |
PROFFITT CLAUDIA M | Secretary | 8045 Tiger Cove, NAPLES, FL, 34113 |
GONZALES WENCESLAO | Agent | 8045 Tiger Cove, Naples, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 8045 Tiger Cove, #503, Naples, FL 34113 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-18 | 8045 Tiger Cove, #503, Naples, FL 34113 | - |
REINSTATEMENT | 2014-10-28 | - | - |
CHANGE OF MAILING ADDRESS | 2014-10-28 | 8045 Tiger Cove, #503, Naples, FL 34113 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-02-28 | GONZALES, WENCESLAO | - |
CANCEL ADM DISS/REV | 2007-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-06-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State