Entity Name: | MARISMA ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARISMA ENTERPRISES, 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: | 14 Nov 1994 (30 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P94000082916 |
FEI/EIN Number |
650534777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3363 CONFETTI LN, 76, MARGATE, FL, 33063, US |
Mail Address: | 3363 CONFETTI LN, 76, MARGATE, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS ALBERICO | President | 2642 NW 33 STREET #1901, OAKLAND PARK, FL, 33309 |
TAX HOUSE CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-27 | 3363 CONFETTI LN, 76, MARGATE, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2006-02-27 | 3363 CONFETTI LN, 76, MARGATE, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-30 | 531 E. SAMPLE RD., POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-30 | TAX HOUSE CORPORATION | - |
REINSTATEMENT | 1996-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-02-27 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-06-23 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-05-04 |
ANNUAL REPORT | 2000-04-17 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-03-30 |
ANNUAL REPORT | 1997-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State