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