Entity Name: | OLDE MARCO SQUARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OLDE MARCO SQUARE, 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: | 05 Aug 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P05000109269 |
FEI/EIN Number |
043828403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7916 TIGER LILY DRIVE, NAPLES, FL, 34113 |
Mail Address: | 7916 TIGER LILY DRIVE, NAPLES, FL, 34113 |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AHAMMAD ZAMIL | Director | 7916 TIGER LILY DRIVE, NAPLES, FL, 34113 |
Gudkova Albina | Director | 7916 Tiger Lily Dr, Naples, FL, 34113 |
AHAMMAD ZAMIL | Agent | 7916 TIGER LILY DRIVE, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-24 | 7916 TIGER LILY DRIVE, NAPLES, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2010-09-24 | 7916 TIGER LILY DRIVE, NAPLES, FL 34113 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-24 | 7916 TIGER LILY DRIVE, NAPLES, FL 34113 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-05-13 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State