Search icon

MARCO POLO EXPORT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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