Search icon

SAN MARCOS DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: SAN MARCOS DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN MARCOS DEVELOPMENT CORP. 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: 13 Feb 1995 (30 years ago)
Date of dissolution: 18 May 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 1998 (27 years ago)
Document Number: P95000012836
FEI/EIN Number 593328364

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

Address: 3615 W. WATERS, SUITE 125, TAMPA, FL, 33614
Mail Address: 3615 W. WATERS, SUITE 125, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCK T. J. President 2046 COOLNGREEN WAY, ENCINITAS, CA
BUCK T. J. Director 2046 COOLNGREEN WAY, ENCINITAS, CA
BUCK J. L. Vice President 2046 COOLNGREEN WAY, ENCINITAS, CA
BUCK J. L. Director 2046 COOLNGREEN WAY, ENCINITAS, CA
BUCK W.B. Secretary 2046 COOLNGREEN WAY, ENCINITAS, CA
BUCK W.B. Vice President 2046 COOLNGREEN WAY, ENCINITAS, CA
BUCK W.B. Treasurer 2046 COOLNGREEN WAY, ENCINITAS, CA
BUCK W.B. Director 2046 COOLNGREEN WAY, ENCINITAS, CA
GLYMPH DIANNA Agent 3615 W. WATERS, SUITE 125, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-05-18 - -

Documents

Name Date
Voluntary Dissolution 1998-05-18
ANNUAL REPORT 1997-09-03
ANNUAL REPORT 1996-07-30
DOCUMENTS PRIOR TO 1997 1995-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State