Search icon

MARBONIE, INC. - Florida Company Profile

Company Details

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

MARBONIE, 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: 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: 14 Sep 1994 (31 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Dec 2012 (12 years ago)
Document Number: P94000068450
FEI/EIN Number 650529196

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

Address: 2958 BRECKSVILLE RD., RICHFIELD, OH, 44286, US
Mail Address: PO BOX 535, RICHFIELD, OH, 44286-0535, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
PAWUK E. MARK President 3624 SANCTUARY DRIVE, AKRON, OH, 44333

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-23 2958 BRECKSVILLE RD., RICHFIELD, OH 44286 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2013-12-17 CT CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2012-12-20 2958 BRECKSVILLE RD., RICHFIELD, OH 44286 -
AMENDED AND RESTATEDARTICLES 2012-12-20 - -
REINSTATEMENT 2003-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State