Search icon

MARCHETTI, INC. - Florida Company Profile

Company Details

Entity Name: MARCHETTI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCHETTI, 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: 02 Nov 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P06000139190
FEI/EIN Number 205814391

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

Address: 2203 N PACE BLVD, PENSACOLA, FL, 32505
Mail Address: 8110 Northpointe Blvd, PENSACOLA, FL, 32514, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHETTI Angela President 8110 Northpointe Blvd, PENSACOLA, FL, 32514
MARCHETTI Angela Agent 8110 Northpointe Blvd, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-05 - -
CHANGE OF MAILING ADDRESS 2022-12-05 2203 N PACE BLVD, PENSACOLA, FL 32505 -
REGISTERED AGENT NAME CHANGED 2022-12-05 MARCHETTI, Angela -
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 8110 Northpointe Blvd, PENSACOLA, FL 32514 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000850553 TERMINATED 1000000441118 BROWARD 2013-04-29 2033-05-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000782329 ACTIVE 1000000400798 ESCAMBIA 2012-10-16 2032-10-25 $ 455.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
REINSTATEMENT 2022-12-05
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State