Search icon

MARIGOLD CONSTRUCTION AND REPAIR CO. - Florida Company Profile

Company Details

Entity Name: MARIGOLD CONSTRUCTION AND REPAIR CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIGOLD CONSTRUCTION AND REPAIR CO. 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: 01 Oct 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000081451
FEI/EIN Number 273566631

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

Address: 311 sw 26th place, CAPE CORAL, FL, 33991, US
Mail Address: 311 sw 26th place, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARTLOW DAVID President 317 SW 17TH ST., CAPE CORAL, FL, 33991
PARTLOW DAVID Secretary 317 SW 17TH ST., CAPE CORAL, FL, 33991
PARTLOW DAVID Treasurer 317 SW 17TH ST., CAPE CORAL, FL, 33991
ANTAR BILL Agent 3306 DEL PRADO BLVD S, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-08 - -
CHANGE OF MAILING ADDRESS 2019-01-08 311 sw 26th place, CAPE CORAL, FL 33991 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 311 sw 26th place, CAPE CORAL, FL 33991 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-23 3306 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
REINSTATEMENT 2014-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000404321 ACTIVE 1000000715408 LEE 2016-06-17 2026-06-29 $ 648.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000404313 TERMINATED 1000000715407 LEE 2016-06-17 2036-06-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000532354 TERMINATED 1000000672623 LEE 2015-04-14 2035-04-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000013622 TERMINATED 1000000560702 LEE 2013-12-23 2034-01-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Reg. Agent Resignation 2019-04-29
REINSTATEMENT 2019-01-08
REINSTATEMENT 2017-05-10
ANNUAL REPORT 2015-01-23
REINSTATEMENT 2014-04-08
Amendment 2012-07-27
ANNUAL REPORT 2012-04-20
Off/Dir Resignation 2011-05-13
ANNUAL REPORT 2011-05-11
ANNUAL REPORT 2011-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State