Search icon

MARZS FAMILY INC - Florida Company Profile

Company Details

Entity Name: MARZS FAMILY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARZS FAMILY 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: 03 Jul 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000076536
FEI/EIN Number 260599778

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

Address: DALE PAUL SILER, 7408 SIEMENS RD, WENDELL, NC, 27591, US
Mail Address: PO BOX 1350, WENDELL, NC, 27591, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILER DALE P President PO BOX 1350, WENDELL, NC, 27591
McDonald Tom CPA Agent 91791 Overseas Hwy US #1, Tavernier, FL, 330701040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-10-01 McDonald, Tom, CPA -
REGISTERED AGENT ADDRESS CHANGED 2014-10-01 91791 Overseas Hwy US #1, Tavernier, FL 33070-1040 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-13 DALE PAUL SILER, 7408 SIEMENS RD, WENDELL, NC 27591 -
CHANGE OF MAILING ADDRESS 2010-03-13 DALE PAUL SILER, 7408 SIEMENS RD, WENDELL, NC 27591 -
CANCEL ADM DISS/REV 2008-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-04
AMENDED ANNUAL REPORT 2014-10-01
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-03-13
Reg. Agent Change 2009-05-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State