Search icon

MARTY'S CUSTOM HOMEWORKS, INC. - Florida Company Profile

Company Details

Entity Name: MARTY'S CUSTOM HOMEWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTY'S CUSTOM HOMEWORKS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: P07000043800
FEI/EIN Number 651001748

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

Address: 1432 SW 1ST TERRACE, DEERFIELD BEACH, FL, 33441
Mail Address: 1432 SW 1ST TERRACE, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOYETTE MARSHALL President 1432 SW 1ST TERRACE, DEERFIELD BEACH, FL, 33441
GOYETTE MARSHALL P Agent 1432 SW 1 TER, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-09 GOYETTE, MARSHALL P -
REINSTATEMENT 2017-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-07-11 1432 SW 1 TER, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2012-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-21
REINSTATEMENT 2017-01-09
ANNUAL REPORT 2015-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State