Search icon

FREVE MARCO, INC. - Florida Company Profile

Company Details

Entity Name: FREVE MARCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREVE MARCO, 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 Mar 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000018880
FEI/EIN Number 650401214

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

Address: 5919 JOHNSON ST, HOLLYWOOD, FL, 33021, US
Mail Address: 5919 JOHNSON ST, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBARRA RONALD D. President 5919 JOHNSON ST, HOLLYWOOD, FL
IBARRA ANITA Secretary 5919 JOHNSON ST, HOLLYWOOD, FL
IBARRA RONALD D. Agent 5919 JOHNSON ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-21 5919 JOHNSON ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1996-05-21 IBARRA, RONALD D. -
REGISTERED AGENT ADDRESS CHANGED 1996-05-21 5919 JOHNSON ST, 11TH FLOOR, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1996-05-21 5919 JOHNSON ST, HOLLYWOOD, FL 33021 -
REINSTATEMENT 1994-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1999-07-10
ANNUAL REPORT 1997-03-27
ANNUAL REPORT 1996-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State