Search icon

MARCO MGP CORP. - Florida Company Profile

Company Details

Entity Name: MARCO MGP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCO MGP 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: 03 Mar 1995 (30 years ago)
Date of dissolution: 09 Jul 2007 (18 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 09 Jul 2007 (18 years ago)
Document Number: P95000017660
FEI/EIN Number 133840201

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

Address: % NORMAN G ORODENKER, ONE KENNEY DRIVE, CRANSTON, RI, 02920, US
Mail Address: % NORMAN G ORODENKER, ONE KENNEY DRIVE, CRANSTON, RI, 02920, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN DANIEL Director ONE KENNEY DRIVE, CRANSTON, RI, 02920
COHEN DANIEL President ONE KENNEY DRIVE, CRANSTON, RI, 02920
BROWN DOUGLAS Treasurer ONE KENNEY DRIVE, CRANSTON, RI, 02920
ORODENKER NORMAN G Secretary 10 WEYBOSSET ST, 10TH FLOOR, PROVIDENCE, RI, 02903
SCHRETTER BERNARD Director 115 CONSTITUTION BLVD, FRANKLIN, MA, 02038
PORETSKY JOEL Director 405 LEXINGTON AVE, NEW YORK, NY, 10174
AXELROD ALAN D Agent 2500 FIRST UNION FINANCIAL CENTER, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2007-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-22 % NORMAN G ORODENKER, ONE KENNEY DRIVE, CRANSTON, RI 02920 -
CHANGE OF MAILING ADDRESS 2003-01-22 % NORMAN G ORODENKER, ONE KENNEY DRIVE, CRANSTON, RI 02920 -
REGISTERED AGENT NAME CHANGED 1995-04-19 AXELROD, ALAN D -
REGISTERED AGENT ADDRESS CHANGED 1995-04-19 2500 FIRST UNION FINANCIAL CENTER, MIAMI, FL 33131 -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2007-07-09
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-05-11
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-04-24
DOCUMENTS PRIOR TO 1997 1995-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State