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 |
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 |
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 | - | - |
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