Search icon

MARBLEX, INC - Florida Company Profile

Company Details

Entity Name: MARBLEX, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARBLEX, 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 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2022 (2 years ago)
Document Number: P04000169651
FEI/EIN Number 821288704

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

Address: 2555 N FORSYTH RD, ORLANDO, FL, 32807, US
Mail Address: 2555 N FORSYTH RD, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARSLANER NEJAT President 2555 N FORSYTH RD, ORLANDO, FL, 32807
ARSLANER NEJAT Agent 2555 N FORSYTH RD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-06-18 2555 N FORSYTH RD, SUITE E, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2018-01-18 ARSLANER, NEJAT -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 2555 N FORSYTH RD, SUITE E, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 2555 N FORSYTH RD, SUITE E, ORLANDO, FL 32807 -
AMENDMENT 2016-06-07 - -
REINSTATEMENT 2006-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-05-30
REINSTATEMENT 2022-11-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-21
Amendment 2016-06-07
Off/Dir Resignation 2016-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State