Entity Name: | MARZTAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARZTAL, 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: | 24 Mar 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P10000026561 |
FEI/EIN Number |
272241191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1815 SE KILLEAN COURT, PT ST LUCIE, FL, 34952, US |
Mail Address: | 1815 SE KILLEAN COURT, PT ST LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBERS TALBERT A | President | 1815 SE KILLEAN COURT, PT ST LUCIE, FL, 34952 |
Chambers Maria B | Vice President | 1815 SE KILLEAN COURT, PT ST LUCIE, FL, 34952 |
Harrow Cindy R | Agent | 1815 SE KILLEAN COURT, PORT ST LUCIE, FL, 34952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000067453 | C N C SOUL FOOD | ACTIVE | 2021-05-18 | 2026-12-31 | - | 1143 AVENUE D, FORT PIERCE, FL, 34950 |
G13000009109 | MORNINGSIDE ALF | EXPIRED | 2013-01-25 | 2018-12-31 | - | 2233 SE MORNINGSIDE BLVD, 2233SE MORNINGSIDE BLVD, PORT ST LUCIE, FL, 34953--713 |
G11000044571 | FACULTY HOUSE | EXPIRED | 2011-05-09 | 2016-12-31 | - | 1538FACULTY COURT, PT ST LUCIE, FL, 34952 |
G11000044566 | PURITAN MANOR | EXPIRED | 2011-05-09 | 2016-12-31 | - | 1160SE PURITAN LANE, PT ST LUCIE, FL, 34982 |
G11000025558 | MARZTAL INC / DABA PURITAN MANOR | EXPIRED | 2011-03-10 | 2016-12-31 | - | 1160 SE PURITAN LN, PORT SAINT LUCIE, FL, 34983 |
G11000025563 | MARZTAL INC DBA/ FACULTY HOUSE | EXPIRED | 2011-03-10 | 2016-12-31 | - | 1538 SE FACULTY COURT, PORT SAINT LUICE, FL, 34953 |
G10000029647 | BENELDENA'S ADULT FAMILY CARE HOME | EXPIRED | 2010-04-01 | 2015-12-31 | - | 3590 NW 113TH TERRACE, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 1815 SE KILLEAN COURT, PORT ST LUCIE, FL 34952 | - |
REINSTATEMENT | 2021-04-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 1815 SE KILLEAN COURT, PT ST LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 1815 SE KILLEAN COURT, PT ST LUCIE, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-14 | Harrow, Cindy R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2017-06-26 | - | - |
REINSTATEMENT | 2015-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000064947 | TERMINATED | 1000000812192 | ST LUCIE | 2019-01-18 | 2029-01-23 | $ 654.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
REINSTATEMENT | 2021-04-14 |
ANNUAL REPORT | 2018-04-25 |
Amendment | 2017-06-26 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-05-13 |
REINSTATEMENT | 2015-10-21 |
DM# 11184-B | 2014-09-25 |
DM# 11184-B C-1 07/21/14 | 2014-07-11 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State