Search icon

MARQUESA CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MARQUESA CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARQUESA CONSTRUCTION, 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: 12 Aug 1994 (31 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P94000059579
FEI/EIN Number 593259580

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

Address: 15110 SOUTHFORK DRIVE, TAMPA, FL, 33624
Mail Address: 15110 SOUTHFORK DRIVE, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ RAMON F Agent 15110 SOUTHFORK DRIVE, TAMPA, FL, 33624
DIAZ RAMON F Director 15110 SOUTHFORK DR, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-13 15110 SOUTHFORK DRIVE, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2004-12-13 DIAZ, RAMON FJR. -
AMENDMENT 2004-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-13 15110 SOUTHFORK DRIVE, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2004-12-13 15110 SOUTHFORK DRIVE, TAMPA, FL 33624 -
REINSTATEMENT 1997-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-08-22
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State