Search icon

MARRA CONSTRUCTION, INC - Florida Company Profile

Company Details

Entity Name: MARRA CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARRA CONSTRUCTION, 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: 20 Jan 2012 (13 years ago)
Date of dissolution: 28 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: P12000006724
FEI/EIN Number 45-4322190

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

Address: 2839 E SR 80, LaBelle, FL, 33935, US
Mail Address: 2839 E SR 80, LaBelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marra Ronald R President 2839 East SR 80, LaBelle, FL, 33935
Marra Ronald R Agent 2839 East SR 80, LaBelle, FL, 33935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027219 RM DRYWALL EXPIRED 2014-03-17 2019-12-31 - 1242 SW PINE ISLAND, SUITE 42-260, CAPE CORAL, FL, 33991
G14000018586 RM DRYWALL EXPIRED 2014-02-21 2019-12-31 - 1242 SW PINE ISLAND RD, SUITE 42-260, CAPE CORAL, FL, 33991
G14000005295 SOUTHERN LIFE PROPERTIES, INC. EXPIRED 2014-01-15 2019-12-31 - 5501 PINE ISLAND RD, BOKEELIA, FL, 33922
G12000069309 PRO-TECH BUILDING EXPIRED 2012-07-11 2017-12-31 - 6341 SHADY PINE LANE, BOKEELIA, FL, 33922

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-28 - -
REGISTERED AGENT NAME CHANGED 2019-01-16 Marra, Ronald RUGGIERO -
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 2839 East SR 80, LaBelle, FL 33935 -
REINSTATEMENT 2019-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2839 E SR 80, SUITE 1, LaBelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2015-04-30 2839 E SR 80, SUITE 1, LaBelle, FL 33935 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000407742 ACTIVE 19-355-D7 LEON COUNTY 2023-07-28 2028-09-06 $308,752.78 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J22000548430 ACTIVE 38-2022-CA-000030 CIR CT 8TH JUD CIR LEVY CTY FL 2022-11-08 2027-12-09 $64,354.00 SEACOAST NATIONAL BANK, AS SUCCESSOR IN INTEREST, DRUMMOND COMMUNITY BANK, POST OFFICE DRAWER 1039, CHIEFLAND, FL 32644
J22000385932 ACTIVE 22000023CA CIRCUIT CT 20TH JUDICIAL CIR 2022-07-25 2027-08-12 $276965.88 MATTHEW REECE, TRUSTEE OF REEGROVE LAND TRUST 11/11/15, 3601 MAGNOLIA WAY, PUNTA GORDA, FL 33950
J21000660492 ACTIVE 20-5336-CI-19 PINELLAS CIRCUIT CIVIL 2021-12-10 2026-12-29 $17,282.20 GULFSIDE SUPPLY, INC., 2900 E 7TH AVE, TAMPA, FL 33605
J21000559124 TERMINATED 1000000905236 HENDRY 2021-10-27 2041-11-03 $ 3,661.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000120455 ACTIVE 1000000880268 HENDRY 2021-03-15 2031-03-17 $ 7,878.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-01-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6137978302 2021-01-26 0455 PPS 2839 E State Road 80, Labelle, FL, 33935-4786
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149961
Loan Approval Amount (current) 149961
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Labelle, HENDRY, FL, 33935-4786
Project Congressional District FL-18
Number of Employees 19
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 151194.01
Forgiveness Paid Date 2021-11-26
6372687204 2020-04-28 0455 PPP 2839 E STATE ROAD 80, LABELLE, FL, 33935-4786
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126425.1
Loan Approval Amount (current) 126425.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LABELLE, HENDRY, FL, 33935-4786
Project Congressional District FL-18
Number of Employees 28
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 128028.79
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State