Search icon

MARVELOUS SURFACES INC - Florida Company Profile

Company Details

Entity Name: MARVELOUS SURFACES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARVELOUS SURFACES 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: 09 Jan 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P20000004969
FEI/EIN Number 84-4554702

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

Address: 2501 SW 57th Ave, Unit 505, Ocala, FL, 34474, US
Mail Address: 2501 SW 57th Ave, Unit 505, Ocala, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIRRE ALEXIS President 2501 SW 57TH AVE #505, OCALA, FL, 34474
Alexander Jay E Agent 2501 SW 57th Ave, Ocala, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129295 APACHE FLOORING DISTRIBUTORS ACTIVE 2020-10-05 2025-12-31 - 3315 SW 13TH ST, UNIT 101, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-08-11 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-30 2501 SW 57th Ave, Unit 505, Ocala, FL 34474 -
CHANGE OF MAILING ADDRESS 2021-07-30 2501 SW 57th Ave, Unit 505, Ocala, FL 34474 -
REGISTERED AGENT NAME CHANGED 2021-07-30 Alexander , Jay E -
CHANGE OF PRINCIPAL ADDRESS 2021-07-30 2501 SW 57th Ave, Unit 505, Ocala, FL 34474 -
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000052553 ACTIVE 1000000977470 ALACHUA 2024-01-16 2044-01-24 $ 9,989.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000052561 ACTIVE 1000000977472 ALACHUA 2024-01-16 2044-01-24 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000400697 ACTIVE 1000000962190 ALACHUA 2023-08-18 2043-08-23 $ 11,518.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000400705 ACTIVE 1000000962191 ALACHUA 2023-08-18 2033-08-23 $ 1,125.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000559793 ACTIVE 1000000905496 ALACHUA 2021-10-26 2041-11-03 $ 5,306.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Amendment 2021-08-11
ANNUAL REPORT 2021-07-30
REINSTATEMENT 2020-10-02
Domestic Profit 2020-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State