Search icon

MARGE L. DEMARCO, P.A. - Florida Company Profile

Company Details

Entity Name: MARGE L. DEMARCO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARGE L. DEMARCO, P.A. 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: 10 Aug 1993 (32 years ago)
Date of dissolution: 24 Jan 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2005 (20 years ago)
Document Number: P93000056018
FEI/EIN Number 650428105

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

Address: 1714 COCONUT DR, FORT PIERCE, FL, 34949, US
Mail Address: 1714 COCONUT DR, FORT PIERCE, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMARCO MARJORIE L President 1714 COCONUT DR, FORT PIERCE, FL, 34949
DEMARCO MARJORIE L Director 1714 COCONUT DR, FORT PIERCE, FL, 34949
DEMARCO MARGE L Agent 1714 COCONUT DR, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-23 1714 COCONUT DR, FORT PIERCE, FL 34949 -
CHANGE OF MAILING ADDRESS 2002-04-23 1714 COCONUT DR, FORT PIERCE, FL 34949 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-23 1714 COCONUT DR, FORT PIERCE, FL 34949 -
AMENDMENT AND NAME CHANGE 1999-07-09 MARGE L. DEMARCO, P.A. -

Documents

Name Date
Voluntary Dissolution 2005-01-24
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-05-15
Amendment and Name Change 1999-07-09
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State