Entity Name: | MARCO POLO EXPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARCO POLO EXPORT, 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 Jan 1995 (30 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P95000001149 |
FEI/EIN Number |
593375920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4260 SW 58TH AVENUE, OCALA, FL, 34474 |
Mail Address: | 4260 SW 58TH AVENUE, OCALA, FL, 34474 |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAVICIC PHILLIP | Director | 1231 SE 90TH PLACE, OCALA, FL, 34480 |
PAVICIC KATICA | President | 4260 SW 58TH AVENUE, OCALA, FL, 34474 |
PAVICIC KATICA | Agent | 4260 SW 58TH AVENUE, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-03 | 4260 SW 58TH AVENUE, OCALA, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 2011-03-03 | 4260 SW 58TH AVENUE, OCALA, FL 34474 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-03 | 4260 SW 58TH AVENUE, OCALA, FL 34474 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-06 | PAVICIC, KATICA | - |
REINSTATEMENT | 1999-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-03-25 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-02-25 |
ANNUAL REPORT | 2007-02-12 |
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-02-12 |
ANNUAL REPORT | 2004-02-16 |
ANNUAL REPORT | 2003-01-23 |
ANNUAL REPORT | 2002-05-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State