Search icon

MARCUM FOOD INC - Florida Company Profile

Company Details

Entity Name: MARCUM FOOD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCUM FOOD 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: 19 Jun 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000053781
FEI/EIN Number 47-4308064

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

Address: 111 MARCUM ROAD, LAKELAND, FL, 33809
Mail Address: 111 MARCUM ROAD, LAKELAND, FL, 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSSAIN MOHAMMAD President 111 MARCUM ROAD, LAKELAND, FL, 33809
YOUNAS REHAN Treasurer 164-35 77TH AVENUE, FRESH MEADOW, NY, 11366
MEHTA DHARMESH Vice President 6510 OAKPOINT DRIVE, LAKELAND, FL, 33813
FAROQUE MOHAMMAD Secretary 111 MARCUM ROAD, LAKELAND, FL, 33809
HOSSAIN MOHAMMAD Agent 111 MARCUM ROAD, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-03 HOSSAIN, MOHAMMAD -
AMENDMENT 2015-07-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000439327 TERMINATED 1000000717066 POLK 2016-07-15 2026-07-20 $ 398.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
AMENDED ANNUAL REPORT 2017-04-08
AMENDED ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-04-26
Amendment 2015-07-27
Domestic Profit 2015-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State