Search icon

MARQUEZ-CAVEDA CORP. - Florida Company Profile

Company Details

Entity Name: MARQUEZ-CAVEDA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARQUEZ-CAVEDA CORP. 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: 11 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000034954
FEI/EIN Number 45-5031590

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

Address: 802 RIVER BROOK CT, APT 102, Tampa, FL, 33603-3318, US
Mail Address: 802 RIVER BROOK CT, APT 102, Tampa, FL, 33603-3318, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ WILFREDO Director 1325 SE Laconia Ln, Port Saint Lucie, FL, 34983
Caveda Luis Director 802 RIVER BROOK CT, Tampa, FL, 336033318
Caveda Luis Agent 12010 SW 185 ST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 802 RIVER BROOK CT, APT 102, Tampa, FL 33603-3318 -
CHANGE OF MAILING ADDRESS 2022-03-17 802 RIVER BROOK CT, APT 102, Tampa, FL 33603-3318 -
REGISTERED AGENT NAME CHANGED 2022-03-17 Caveda, Luis -
REINSTATEMENT 2016-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-04-27
Domestic Profit 2012-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State