Search icon

MARYGOLD COMMERCIAL SERVICES, CORP - Florida Company Profile

Company Details

Entity Name: MARYGOLD COMMERCIAL SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARYGOLD COMMERCIAL SERVICES, 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: 03 Dec 2014 (10 years ago)
Date of dissolution: 19 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2020 (5 years ago)
Document Number: P14000097115
FEI/EIN Number 10-7898612

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

Address: 8757 NW 35TH LN, DORAL, FL, 33172, US
Mail Address: 8757 NW 35TH LN, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO LUIS President 8757 NW 35TH LN, DORAL, FL, 33172
SAGRA VALENTIN Vice President 8757 NW 35TH LN, DORAL, FL, 33172
WXC CORPORATION Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 8757 NW 35TH LN, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-03-15 8757 NW 35TH LN, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 8240 NW 52ND TERRACE, SUITE 305, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2016-11-04 WXC CORPORATION -
REINSTATEMENT 2016-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-19
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-11-04
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-12-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State