Search icon

MARPER ENTERPRISE INC - Florida Company Profile

Company Details

Entity Name: MARPER ENTERPRISE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARPER ENTERPRISE 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: 01 Sep 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2021 (4 years ago)
Document Number: P17000073437
FEI/EIN Number 82-2683694

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

Address: 2720 Helyn Rd, LAKE WORTH, FL, 33461, US
Mail Address: 2720 Helyn Rd, Lake worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ QUINTERO REINALDO President 2720 Helyn Rd, Lake worth, FL, 33461
FERNANDEZ QUINTERO REINALDO Agent 2720 Helyn Rd, Lake worth, FL, 33461
FERNANDEZ PERDOMO IAN Vice President 2720 Helyn Rd, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 2720 Helyn Rd, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2023-04-10 2720 Helyn Rd, LAKE WORTH, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 2720 Helyn Rd, Lake worth, FL 33461 -
AMENDMENT 2021-07-06 - -
REGISTERED AGENT NAME CHANGED 2021-07-06 FERNANDEZ QUINTERO, REINALDO -
AMENDMENT 2018-05-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
Amendment 2021-07-06
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-17
Amendment 2018-05-14
ANNUAL REPORT 2018-03-27

Date of last update: 03 May 2025

Sources: Florida Department of State