Search icon

MARISMA ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SANTOS ALBERICO President 2642 NW 33 STREET #1901, OAKLAND PARK, FL, 33309
TAX HOUSE CORPORATION Agent -

Events

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 - -

Documents

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