Search icon

MARBIE BALIBU INC - Florida Company Profile

Company Details

Entity Name: MARBIE BALIBU INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARBIE BALIBU 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 Aug 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 May 2022 (3 years ago)
Document Number: P14000065849
FEI/EIN Number 47-1538638

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

Address: 26729 LITTLE JOHN CT, BONITA SPRINGS, FL, 34135, US
Mail Address: 26729 LITTLE JOHN CT, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
silveira patrick President 180 21 ST SW, NAPLES, FL, 34117
THOMAS MARY E Vice President 26729 LITTLE JOHN CT APT 21, BONITA SPRINGS, FL, 34135
ODE & SONS CORP Agent -

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-05-04 MARBIE BALIBU INC -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 26729 LITTLE JOHN CT, APT 21, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2022-04-19 26729 LITTLE JOHN CT, APT 21, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2022-04-19 ODE & SONS CORP -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 5290 GOLDEN GATE PKWY, NAPLES, FL 34116 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-02
Amendment and Name Change 2022-05-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State