Entity Name: | MARCELLO'S AUTOMOTIVE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARCELLO'S AUTOMOTIVE, 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: | 17 Jan 2008 (17 years ago) |
Document Number: | P08000006310 |
FEI/EIN Number |
830503753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1725 NW. 1st. Avenue, BOCA RATON, FL, 33432, US |
Mail Address: | 3259 CARAMBOLA CIRCLE SOUTH, COCONUT CREEK, FL, 33066, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bruzzo Marcelo | President | 3259 CARAMBOLA CIRCLE SOUTH, COCONUT CREEK, FL, 33066 |
BRUZZO MARCELLO | Agent | 3259 CARAMBOLA CIRCLE SOUTH, COCONUT CREEK, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-25 | 1725 NW. 1st. Avenue, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2021-01-25 | 1725 NW. 1st. Avenue, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-25 | 3259 CARAMBOLA CIRCLE SOUTH, COCONUT CREEK, FL 33066 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001125997 | TERMINATED | 1000000414621 | MIAMI-DADE | 2013-06-10 | 2022-06-19 | $ 2,263.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000697186 | TERMINATED | 1000000414646 | BROWARD | 2013-04-01 | 2033-04-11 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000654401 | TERMINATED | 1000000414656 | PALM BEACH | 2013-01-03 | 2033-04-04 | $ 423.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12000993561 | TERMINATED | 1000000369672 | PALM BEACH | 2012-10-31 | 2032-12-14 | $ 321.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State