Search icon

MARMER CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARMER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jul 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Aug 2010 (15 years ago)
Document Number: P08000065146
FEI/EIN Number 262945911
Address: 3321 US HWY 27 South, SEBRING, FL, 33870, US
Mail Address: 3321 US HWY 27 South, SEBRING, FL, 33870, US
ZIP code: 33870
City: Sebring
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOHL MARTIN M President 3013 Woodland Creek Trail, SEBRING, FL, 33875
WOHL MERIDETH Vice President 3013 Woodland Creek Trail, SEBRING, FL, 33875
Wohl Martin M Secretary 3013 Woodland Creek Trail, SEBRING, FL, 33875
WOHL MARTIN M Agent 3321 US HWY 27 South, SEBRING, FL, 33870

Unique Entity ID

Unique Entity ID:
THZ5DAZEKKX2
CAGE Code:
5LA16
UEI Expiration Date:
2026-01-02

Business Information

Doing Business As:
MARMER CONSTRUCTION INC
Division Number:
MARMER CON
Activation Date:
2025-01-06
Initial Registration Date:
2009-07-16

Commercial and government entity program

CAGE number:
5LA16
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-06
SAM Expiration:
2026-01-02

Contact Information

POC:
MARTIN WOHL
Corporate URL:
www.marmerconstruction.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 3321 US HWY 27 South, SEBRING, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-12 3321 US HWY 27 South, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2014-08-12 3321 US HWY 27 South, SEBRING, FL 33870 -
AMENDMENT AND NAME CHANGE 2010-08-05 MARMER CONSTRUCTION, INC. -
REGISTERED AGENT NAME CHANGED 2010-01-13 WOHL, MARTIN M -
AMENDMENT 2009-07-27 - -
NAME CHANGE AMENDMENT 2009-01-23 MARMER CONSTRUCTION & DEVELOPMENT, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-08-10
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133000.00
Total Face Value Of Loan:
133000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133000.00
Total Face Value Of Loan:
133000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$133,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$133,761.06
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $133,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State