Search icon

MARLIN CONSTRUCTION PARTNERS, INC - Florida Company Profile

Company Details

Entity Name: MARLIN CONSTRUCTION PARTNERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARLIN CONSTRUCTION PARTNERS, 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: 21 Feb 2019 (6 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Jun 2021 (4 years ago)
Document Number: P19000017950
FEI/EIN Number 35-2654084

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

Address: 343 NW COLE TERRACE., SUITE 201, LAKE CITY, FL, 32055, US
Mail Address: 343 NW COLE TERRACE., SUITE 201, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH TODD E President 2024 GARRETTS CHAPEL RD, CHICKAMAUGA, GA, 30707
Peeler Charles Jr. Vice President 2102 SW Dairy St, Lake City, FL, 32024
PEELER CHARLES JR Agent 2102 SW DAIRY STREET, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-03 343 NW COLE TERRACE., SUITE 201, LAKE CITY, FL 32055 -
AMENDED AND RESTATEDARTICLES 2021-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-18 343 NW COLE TERRACE., SUITE 201, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2021-06-18 PEELER, CHARLES, JR -

Documents

Name Date
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-11-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-03
Amended and Restated Articles 2021-06-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-04
Domestic Profit 2019-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State