Search icon

MARLENE MILLEMACI, P.A. - Florida Company Profile

Company Details

Entity Name: MARLENE MILLEMACI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARLENE MILLEMACI, P.A. 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: 21 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000102804
FEI/EIN Number 203221823

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

Address: 8621 GOODBYS TRACE DR, JACKSONVILLE, FL, 32217
Mail Address: 8621 GOODBYS TRACE DR, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLEMACI MARLENE President 8621 GOODBYS TRACE DR, JACKSONVILLE, FL, 32217
MILLEMACI MARLENE Secretary 8621 GOODBYS TRACE DR, JACKSONVILLE, FL, 32217
MILLEMACI MARLENE Treasurer 8621 GOODBYS TRACE DR, JACKSONVILLE, FL, 32217
MILLEMACI MARLENE Director 8621 GOODBYS TRACE DR, JACKSONVILLE, FL, 32217
MILLEMACI JOHN Vice President 8621 GOODBYS TRACE DR, JACKSONVILLE, FL, 32217
MILLEMACI JOHN Director 8621 GOODBYS TRACE DR, JACKSONVILLE, FL, 32217
MILLEMACI MARLENE Agent 8621 GOODBYS TRACE DR, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-06-19
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-03
Domestic Profit 2005-07-21

Date of last update: 02 May 2025

Sources: Florida Department of State