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 |
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 |
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 |
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 | - | - |
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 |
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