Entity Name: | EMPRESA MARISCAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMPRESA MARISCAL 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: | 13 Nov 2014 (10 years ago) |
Document Number: | P14000092747 |
FEI/EIN Number |
47-2348083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 428 CHELSEA AVE., DAVENPORT, FL, 33837, US |
Mail Address: | 428 CHELSEA AVE., DAVENPORT, FL, 33837, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARISCAL HUMBERTO | President | 428 CHELSEA AVE., DAVENPORT, FL, 33837 |
CRUZ NAVEJA BERTHA A | Vice President | 428 CHELSEA AVE., DAVENPORT, FL, 33837 |
MARISCAL HUMBERTO | Agent | 428 CHELSEA AVE., DAVENPORT, FL, 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 428 CHELSEA AVE., DAVENPORT, FL 33837 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 428 CHELSEA AVE., DAVENPORT, FL 33837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 428 CHELSEA AVE., DAVENPORT, FL 33837 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-08-02 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State