Search icon

NEW MARCO HOLDING INC. - Florida Company Profile

Company Details

Entity Name: NEW MARCO HOLDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW MARCO HOLDING 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: 20 Mar 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000029378
FEI/EIN Number 262257299

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

Address: 3251 E. 11TH AVE., HIALEAH, FL, 33013
Mail Address: 3251 E. 11TH AVE., HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHAO JIA X President 3251 E. 11TH AVE., HIALEAH, FL, 33013
ZHAO JIA X Director 3251 E. 11TH AVE., HIALEAH, FL, 33013
ZHAO JAY Agent 3251 E. 11TH AVE., HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08183700023 MARCO HOLDING EXPIRED 2008-07-01 2013-12-31 - 18 E. BROADWAY 6TH FLR, NEW YORK, NY, 10002

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-01-18 ZHAO, JAY -
AMENDMENT 2008-06-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001733048 TERMINATED 1000000506446 LEON 2013-05-15 2033-12-12 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000730864 TERMINATED 1000000288825 LEON 2012-10-17 2032-10-25 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000430291 TERMINATED 1000000266965 LEON 2012-04-18 2032-05-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State