Search icon

MARSEADESIGN, INC. - Florida Company Profile

Company Details

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

MARSEADESIGN, 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: 04 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2025 (3 months ago)
Document Number: P07000042330
FEI/EIN Number 208766067

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

Address: 2937 SW 25 TER, MIAMI, FL, 33133-2111, US
Mail Address: 2937 SW 25 TER, MIAMI, FL, 33133-2111, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mock Marcy President 2937 SW 25th Ter, Miami, FL, 331332111
Mock Marcy Secretary 2937 SW 25th Ter, Miami, FL, 331332111
Mock Marcy Treasurer 2937 SW 25th Ter, Miami, FL, 331332111
Mock Marcy Director 2937 SW 25th Ter, Miami, FL, 331332111
MOCK MARCY Vice President 2937 SW 25 TER, MIAMI, FL, 331332111
MOCK MARCY Agent 2937 SW 25th Ter, Miami, FL, 331332111

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000130860 JOE FISH TV EXPIRED 2015-12-27 2020-12-31 - 1750 NE 115TH ST. #103, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-14 MOCK, MARCY -
REINSTATEMENT 2025-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 2937 SW 25th Ter, Miami, FL 33133-2111 -
CHANGE OF MAILING ADDRESS 2018-03-05 2937 SW 25 TER, MIAMI, FL 33133-2111 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 2937 SW 25 TER, MIAMI, FL 33133-2111 -
CANCEL ADM DISS/REV 2009-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2025-01-14
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State