Entity Name: | MARQUES TOTAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARQUES TOTAL SERVICES, 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: | 17 Jun 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jul 2011 (14 years ago) |
Document Number: | P11000056792 |
FEI/EIN Number |
452568834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1220 NW 49 CT, POMPANO BEACH, FL, 33064 |
Mail Address: | 1220 NW 49 CT, POMPANO BEACH, FL, 33064 |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUES TARCISIO D | President | 1220 NW 49 CT, POMPANO BEACH, FL, 33064 |
A&F FINANCIAL,LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-28 | A&f FINANCIAL | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 4851 W HILLSBORO BLVD, STE #A2, COCONUT CREEK, FL 33073 | - |
AMENDMENT | 2011-07-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State