Search icon

MARCO PRINTING, INC. - Florida Company Profile

Company Details

Entity Name: MARCO PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCO PRINTING, 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: 18 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000025703
FEI/EIN Number 202353346

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

Address: 3888 mannix dr, naples, FL, 34114, US
Mail Address: p.o. box 1363, MARCO ISLAND, FL, 34146, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENZO EDGAR President p.o. box 1363, MARCO ISLAND, FL, 34146
PENZO EDGAR Agent 3888 mannix dr, naples, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-05 3888 mannix dr, naples, FL 34114 -
REINSTATEMENT 2018-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-05 3888 mannix dr, naples, FL 34114 -
CHANGE OF MAILING ADDRESS 2018-12-05 3888 mannix dr, naples, FL 34114 -
REGISTERED AGENT NAME CHANGED 2018-12-05 PENZO, EDGAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-08-05 - -
PENDING REINSTATEMENT 2011-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000054743 TERMINATED 1000000067228 4307 2129 2007-12-03 2028-02-20 $ 2,992.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
REINSTATEMENT 2018-12-05
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-11
REINSTATEMENT 2011-08-05
ANNUAL REPORT 2006-06-16
Domestic Profit 2005-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State