Search icon

S.G. MARX AND ASSOCIATES INC. - Florida Company Profile

Company Details

Entity Name: S.G. MARX AND ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.G. MARX AND ASSOCIATES 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: 01 Apr 2008 (17 years ago)
Date of dissolution: 17 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2024 (a year ago)
Document Number: P08000033727
FEI/EIN Number 222541709

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

Address: 1100 SOUTHWEST SAN ANTONIO DRIVE, PALM CITY, FL, 34990
Mail Address: 1100 SOUTHWEST SAN ANTONIO DRIVE, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richmond Carl C President 1100 Southwest San Antonio Drive, Palm City, FL, 349905949
FEIN ANDREW Esq. Agent 1200 North Federal Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-17 - -
REGISTERED AGENT NAME CHANGED 2023-05-02 FEIN, ANDREW, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-05-02 1200 North Federal Highway, Suite 420, Boca Raton, FL 33432 -

Documents

Name Date
Voluntary Dissolution 2024-01-17
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State