Search icon

MARSGOLD, INC. - Florida Company Profile

Company Details

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

MARSGOLD, 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: 21 Sep 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P94000069439
FEI/EIN Number 593276694

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

Address: 61724 BROKEN TOP DR, BEND, OR, 97702, US
Mail Address: 61724 BROKEN TOP DR, BEND, OR, 97702, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG MARVIN H. President 61724 BROKEN TOP DR, BEND, OR, 97702
GOLDBERG SARA G. Vice President 61724 BROKEN TOP DR, BEND, OR, 97702
BURNS RONALD Agent AUGUSTINE ASSET MGT, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-13 61724 BROKEN TOP DR, BEND, OR 97702 -
CHANGE OF MAILING ADDRESS 2002-02-13 61724 BROKEN TOP DR, BEND, OR 97702 -
REGISTERED AGENT NAME CHANGED 2002-02-13 BURNS, RONALD -
REGISTERED AGENT ADDRESS CHANGED 2002-02-13 AUGUSTINE ASSET MGT, 3740 BEACH BLVD, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2003-04-19
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State