Search icon

THE MARC GROUP PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: THE MARC GROUP PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MARC GROUP PROPERTIES, 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: 03 Oct 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000073284
FEI/EIN Number APPLIED FOR

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

Address: 9942 CURRIE DAVIS DR, SUITE H, TAMPA, FL, 33619
Mail Address: 9942 CURRIE DAVIS DR, SUITE H, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRANDALL SCOTT S President 1311 N WESTSHORE BLVD, SUITE 107, TAMPA, FL, 33607
CRANDALL SCOTT S Director 1311 N WESTSHORE BLVD, SUITE 107, TAMPA, FL, 33607
PEAKE DARRYL L Vice President 2211 S. YORK, SUITE 115, OAK BROOK, IL, 60521
PEAKE DARRYL L Secretary 2211 S. YORK, SUITE 115, OAK BROOK, IL, 60521
MEGER TIMOTHY E Vice President 2211 S. YORK, SUITE 115, OAK BROOK, IL, 60521
MEGER TIMOTHY E Treasurer 2211 S. YORK, SUITE 115, OAK BROOK, IL, 60521
PUNZAK DAVID R Agent 100 SECOND AVE SOUTH, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-07-18 9942 CURRIE DAVIS DR, SUITE H, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 1995-07-18 9942 CURRIE DAVIS DR, SUITE H, TAMPA, FL 33619 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State