Entity Name: | MARMOL TRUCKING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARMOL TRUCKING, 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: | 23 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2010 (14 years ago) |
Document Number: | P07000048754 |
FEI/EIN Number |
743212540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 804 Hacienda Circle, KISSIMMEE, FL, 34741, US |
Mail Address: | 804 Hacienda Circle, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARMOL RICARDO A | President | 804 hacienda circle, KISSIMMEE, FL, 34741 |
MARMOL RICARDO A | Secretary | 804 hacienda circle, KISSIMMEE, FL, 34741 |
MARMOL RICARDO A | Agent | 804 Hacienda Circle, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-03-10 | 804 Hacienda Circle, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-10 | 804 Hacienda Circle, KISSIMMEE, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-10 | 804 Hacienda Circle, KISSIMMEE, FL 34741 | - |
REINSTATEMENT | 2010-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State