Entity Name: | MARCO HOME SERVICES PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARCO HOME SERVICES PLUMBING, 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: | 10 Aug 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P06000104439 |
FEI/EIN Number |
205350938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 776 SUNDIAL COURT, UNIT 101, FT. WALTON BEACH, FL, 32548 |
Mail Address: | 776 SUNDIAL COURT, UNIT 101, FT. WALTON BEACH, FL, 32548 |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAVATT RODNEY E | President | 776 SUNDIAL COURT, UNIT 101, FT. WALTON BEACH, FL, 32548 |
GRAVATT RODNEY E | Agent | 776 SUNDIAL COURT, UNIT 101, FT. WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2015-06-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-17 | 776 SUNDIAL COURT, UNIT 101, FT. WALTON BEACH, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2015-06-17 | 776 SUNDIAL COURT, UNIT 101, FT. WALTON BEACH, FL 32548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-17 | 776 SUNDIAL COURT, UNIT 101, FT. WALTON BEACH, FL 32548 | - |
REINSTATEMENT | 2010-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000477592 | TERMINATED | 1000000670600 | COLLIER | 2015-04-09 | 2025-04-17 | $ 4,240.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J14000590702 | TERMINATED | 1000000604752 | COLLIER | 2014-04-04 | 2024-05-09 | $ 787.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-11 |
Amendment | 2015-06-17 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-02-07 |
REINSTATEMENT | 2010-11-08 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State