Search icon

A & R MARCOS HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: A & R MARCOS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & R MARCOS HOLDINGS, 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: 07 Jun 2011 (14 years ago)
Date of dissolution: 12 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2015 (10 years ago)
Document Number: P11000053171
FEI/EIN Number 452476341

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

Address: 12355 COLLIER BLVD, SUITE D, NAPLES, FL, 34116
Mail Address: 361 15th Street Southwest, NAPLES, FL, 34117, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCOS MAGDAMI President 12355 COLLIER BLVD SUITE D, NAPLES, FL, 34116
Marcos Morgan Vice President 361 15th ST SW, Naples, FL, 34117
MARCOS MAGDAMI Agent 12355 COLLIER BLVD, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-12 - -
CHANGE OF MAILING ADDRESS 2013-07-09 12355 COLLIER BLVD, SUITE D, NAPLES, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 12355 COLLIER BLVD, SUITE D, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 12355 COLLIER BLVD, SUITE D, NAPLES, FL 34116 -

Documents

Name Date
Voluntary Dissolution 2015-01-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-07-09
ANNUAL REPORT 2012-02-09
Domestic Profit 2011-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State