Search icon

MARIJ AGRICULTURAL, INC. - Florida Company Profile

Company Details

Entity Name: MARIJ AGRICULTURAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIJ AGRICULTURAL, 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: 05 Feb 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000011457
FEI/EIN Number 464806559

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

Address: 13575 58TH STREET NORTH - STE. 138, CLEARWATER, FL, 33607
Mail Address: 13575 58TH STREET NORTH - STE. 138, CLEARWATER, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERTILE RICHARD President 13575 58th St. North, CLEARWATER, FL, 33767
Edwards Kim Vice President 13575 58TH STREET NORTH - STE. 138, CLEARWATER, FL, 33607
Ross Howard P Agent The Sembler Center, ST. PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-04-06 Ross, Howard P -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 The Sembler Center, 5858 Central Avenue, Suite A, ST. PETERSBURG, FL 33707 -
AMENDMENT 2015-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-18 13575 58TH STREET NORTH - STE. 138, CLEARWATER, FL 33607 -
AMENDMENT 2014-06-18 - -
CHANGE OF MAILING ADDRESS 2014-06-18 13575 58TH STREET NORTH - STE. 138, CLEARWATER, FL 33607 -
AMENDMENT 2014-04-02 - -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-29
Off/Dir Resignation 2015-11-05
Amendment 2015-08-17
ANNUAL REPORT 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State