Search icon

MARCO ANTONIO LIM, INC. - Florida Company Profile

Company Details

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

MARCO ANTONIO LIM, 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: 30 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000047019
FEI/EIN Number 270119980

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

Address: 1024 VIA TIVOLI COURT, WINDERMERE, FL, 34786, US
Mail Address: 2582 S. MAGUIRE ROAD, SUITE 343, OCOEE, FL, 34761, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIM MARCO A President 1024 VIA TIVOLI COURT, WINDERMERE, FL, 34786
LIM MIGUEL A Vice President 265 PORT AUGUSTINE CIRCLE, APT. 103, OCOEE, FL, 34761
LIM CARLA A Secretary 1024 VIA TIVOLI COURT, WINDERMERE, FL, 34786
CPLS, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 1024 VIA TIVOLI COURT, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2007-01-16 1024 VIA TIVOLI COURT, WINDERMERE, FL 34786 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002219821 LAPSED 2009-CA-19109-O CIR. CT. ORANGE CTY. FL 2009-10-06 2014-11-23 $91,395.76 MARK FOODS, INC., 20 W. 22ND STREET, SUITE 901, NEW YORK, NY 10010

Documents

Name Date
Reg. Agent Resignation 2009-07-29
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-07-12
Domestic Profit 2005-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State