Search icon

MARSHALL TIME INC - Florida Company Profile

Company Details

Entity Name: MARSHALL TIME INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARSHALL TIME 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: 06 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2020 (5 years ago)
Document Number: P14000020864
FEI/EIN Number 47-3386102

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

Address: 107 Southwest Riverway Boulevard, Palm City, FL, 34990, US
Mail Address: 107 Southwest Riverway Boulevard, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL SOFIA D Chief Executive Officer 107 Southwest Riverway Boulevard, Palm City, FL, 34990
MARSHALL SOFIA D Agent 107 Southwest Riverway Boulevard, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 107 Southwest Riverway Boulevard, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2021-03-02 107 Southwest Riverway Boulevard, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 107 Southwest Riverway Boulevard, Palm City, FL 34990 -
REINSTATEMENT 2020-04-08 - -
REGISTERED AGENT NAME CHANGED 2020-04-08 MARSHALL, SOFIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-07-16
ANNUAL REPORT 2021-03-02
REINSTATEMENT 2020-04-08
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-11
Domestic Profit 2014-03-06

Date of last update: 02 May 2025

Sources: Florida Department of State