Search icon

MARCOR ENGINEERING ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: MARCOR ENGINEERING ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCOR ENGINEERING ASSOCIATES, 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: 28 Oct 1993 (31 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: P93000076291
FEI/EIN Number 650452182

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

Address: 12321 N.W. 35 ST., CORAL SORINGS, FL, 33065
Mail Address: 12321 N.W. 35 ST., CORAL SORINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLWITZ MARK W President 18918 90 ST NORTH, LOXAHATCHEE, FL, 33470
MALLWITZ MARK W Agent 18918 90 ST NORTH, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 1996-11-07 12321 N.W. 35 ST., CORAL SORINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 1996-11-07 12321 N.W. 35 ST., CORAL SORINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 1996-11-07 18918 90 ST NORTH, LOXAHATCHEE, FL 33470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1997-05-12
REINSTATEMENT 1996-11-07
ANNUAL REPORT 1995-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State