Entity Name: | MARCENT EQUITY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARCENT EQUITY GROUP, 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: | 08 Apr 2010 (15 years ago) |
Document Number: | P10000030696 |
FEI/EIN Number |
272324672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5401 SOUTH KIRKMAN ROAD SUITE 650, ORLANDO, FL, 32819 |
Mail Address: | 5401 SOUTH KIRKMAN ROAD SUITE 650, ORLANDO, FL, 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYER RINA | Director | 21 RUE DU MONT BLANC, GENEVA SW |
LEITERSDORF JONATHAN | Director | 21 RUE DU MONT BLANC, GENEVA SW |
Botelho Maria | Director | 21 RUE DU MONT BLANC, GENEVA SW, OC |
BOURGER DOMINQUE | Director | 21 RUE DU MONT BLANC, GENEVA SW |
HEETLAND STEVEN C | Secretary | 5401 SOUTH KIRKMAN ROAD SUITE 650, ORLANDO, FL, 32819 |
HEETLAND STEVEN C | Treasurer | 5401 SOUTH KIRKMAN ROAD SUITE 650, ORLANDO, FL, 32819 |
HEETLAND STEVEN C | Agent | 5401 SOUTH KIRKMAN ROAD SUITE 650, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-06-29 | HEETLAND, STEVEN C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-01 |
AMENDED ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State