Search icon

MARQUES ENTERPRISES, INC. - Florida Company Profile

Company Details

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

MARQUES 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: 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: 12 Mar 2010 (15 years ago)
Document Number: P10000022156
FEI/EIN Number 800559592

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

Address: 105 Candace Dr, Maitland, FL, 32751, US
Mail Address: P.O. BOX 0727, GOLDENROD, FL, 32733-0727, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUES FERNANDO President P.O. BOX 0727, GOLDENROD, FL, 32733
Marques Nathan P Vice President P.O. BOX 0727, GOLDENROD, FL, 327330727
MARQUES FERNANDO Agent 105 Candace Dr, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000034207 M1 MOTORSPORT ACTIVE 2022-03-14 2027-12-31 - PO BOX 0727, GOLDENROD, FL, 32733

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 105 Candace Dr, 117, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 105 Candace Dr, 117, Maitland, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State