Search icon

MARY MARSHALL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MARY MARSHALL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY MARSHALL ENTERPRISES, 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: 12 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000003359
FEI/EIN Number 264028266

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

Address: 4776 Amelia Island parkway, Amelia Island, FL, 32034, US
Mail Address: 1021 Whatleys Mill Lane, Greensboro, GA, 30642, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL MARY L Chief Executive Officer 4776 Amelia Island parkway, Amelia Island, FL, 32034
MARSHALL MARY L Agent 4776 Amelia Island parkway, Amelia Island, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000027920 STYLEDWEL EXPIRED 2012-03-21 2017-12-31 - 747 SW SECOND AVENUE, #38, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-21 4776 Amelia Island parkway, #17, Amelia Island, FL 32034 -
REINSTATEMENT 2019-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-29 4776 Amelia Island parkway, #17, Amelia Island, FL 32034 -
REINSTATEMENT 2016-02-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000607659 TERMINATED 1000000908134 ALACHUA 2021-11-18 2041-11-24 $ 2,952.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-31
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-09-29
REINSTATEMENT 2016-02-29
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-25

Date of last update: 03 Jun 2025

Sources: Florida Department of State