Search icon

MARCO'S UPHOLSTERY INC - Florida Company Profile

Company Details

Entity Name: MARCO'S UPHOLSTERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCO'S UPHOLSTERY 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: 22 Jul 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P10000060416
FEI/EIN Number 273121528

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

Address: 14345 S.W. 120TH ST., STE 106, MIAMI, FL, 33186-7055
Mail Address: 14345 S.W. 120TH ST., STE 106, MIAMI, FL, 33186-7055
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEPEDA MARCO A President 14345 S.W. 120TH ST., STE 106, MIAMI, FL, 331867055
ZEPEDA MARCO A Secretary 14345 S.W. 120TH ST., STE 106, MIAMI, FL, 331867055
ZEPEDA MARCO A Treasurer 14345 S.W. 120TH ST., STE 106, MIAMI, FL, 331867055
ZEPEDA MARCO A Agent 6335 SW 138TH CT, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-17 14345 S.W. 120TH ST., STE 106, MIAMI, FL 33186-7055 -
CHANGE OF MAILING ADDRESS 2010-08-17 14345 S.W. 120TH ST., STE 106, MIAMI, FL 33186-7055 -

Documents

Name Date
DEBIT MEMO# 015563-P 2015-07-27
ANNUAL REPORT [CANCELLED] 2015-04-22
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-11
ADDRESS CHANGE 2010-08-18
Domestic Profit 2010-07-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State