Search icon

MARCO DESTIN STORES, INC. - Florida Company Profile

Company Details

Entity Name: MARCO DESTIN STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCO DESTIN STORES, 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: 11 Sep 2008 (17 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 24 Oct 2014 (10 years ago)
Document Number: P08000084053
FEI/EIN Number 650566366

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

Address: 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL, 33178, US
Mail Address: 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABIB ELIEZER President 10800 NW 106TH STREET, MEDLEY, FL, 33178
ARDAN JAY Vice President 10800 NW 106TH STREET, MEDLEY, FL, 33178
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-24 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-04 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2015-02-04 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL 33178 -
REVOCATION OF VOLUNTARY DISSOLUT 2014-10-24 - -
VOLUNTARY DISSOLUTION 2014-07-08 - -
REINSTATEMENT 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-16
Reg. Agent Change 2021-03-24
ANNUAL REPORT 2021-01-15
AMENDED ANNUAL REPORT 2020-12-11
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State