Search icon

MARCOURT INVESTMENTS INCORPORATED - Florida Company Profile

Company Details

Entity Name: MARCOURT INVESTMENTS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Jan 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 2004 (21 years ago)
Document Number: P37109
FEI/EIN Number 752407343

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

Address: One Manhattan West, 395 9th Avenue, NEW YORK, NY, 10001, US
Mail Address: One Manhattan West, 395 9th Avenue, NEW YORK, NY, 10001, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
FOX JASON E Chief Executive Officer One Manhattan West, NEW YORK, NY, 10001
GERSTEN ROBIN ASSI One Manhattan West, NEW YORK, NY, 10001
GORDON BROOKS G Director One Manhattan West, NEW YORK, NY, 10001
SANZONE TONIANN Chief Financial Officer One Manhattan West, NEW YORK, NY, 10001
HYDE SUSAN C Secretary One Manhattan West, NEW YORK, NY, 10001
Cantasano Catherine E Treasurer One Manhattan West, NEW YORK, NY, 10001
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 One Manhattan West, 395 9th Avenue, 58th Floor, NEW YORK, NY 10001 -
CHANGE OF MAILING ADDRESS 2021-04-24 One Manhattan West, 395 9th Avenue, 58th Floor, NEW YORK, NY 10001 -
REINSTATEMENT 2004-08-18 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1995-10-24 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1994-04-08 1201 HAYS ST., SUITE 105, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State