Search icon

MARABOU FASHIONS AND COSMETICS, INC - Florida Company Profile

Company Details

Entity Name: MARABOU FASHIONS AND COSMETICS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARABOU FASHIONS AND COSMETICS, 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: 24 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: P05000076689
FEI/EIN Number 841687698

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

Mail Address: 897 NW 45TH ST., DEERFIELD BEACH, FL, 33064, US
Address: 1048 E OAKLAND PARK BLVD, UNIT 5, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-BAPTISTE JEAN EDY President 897 NW 45TH ST., DEERFIELD BEACH, FL, 33064
JEAN-BAPTISTE JEAN EDY Director 897 NW 45TH ST., DEERFIELD BEACH, FL, 33064
GEDEON MARX Agent 4987 N UNIVERSITY DR., LAUDERHILL, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000058726 CLASS ONE ACTIVE 2023-05-09 2028-12-31 - 6929 SUNSET STRIP, SUNRISE, FL, 33313
G21000096597 CLASS ONE LLC ACTIVE 2021-07-23 2026-12-31 - 6929 SUNSET STRIP, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 4987 N UNIVERSITY DR., SUITE 2410, LAUDERHILL, FL 33068 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 1048 E OAKLAND PARK BLVD, UNIT 5, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2021-03-10 1048 E OAKLAND PARK BLVD, UNIT 5, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2021-03-10 GEDEON, MARX -
CANCEL ADM DISS/REV 2009-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-08-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000390926 TERMINATED 1000000896764 BROWARD 2021-07-29 2041-08-04 $ 1,075.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000466690 TERMINATED 1000000752866 BROWARD 2017-08-04 2037-08-11 $ 7,323.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000430175 TERMINATED 1000000749796 BROWARD 2017-07-07 2037-07-27 $ 10,152.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-26
REINSTATEMENT 2023-03-15
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State