Search icon

MARCOA PUBLISHING JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: MARCOA PUBLISHING JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCOA PUBLISHING JACKSONVILLE, 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: 09 Mar 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000019440
FEI/EIN Number 593304401

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

Address: 5960 CORNERSTONE CT. WEST, SAN DIEGO, CA, 92121, US
Mail Address: P.O. BOX 509100, SAN DIEGO, CA, 92150-9100
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTELLA MICHAEL J Director 5960 CORNERSTONE CT. WEST, SAN DIEGO, CA
MILLS LIDA President 5960 CORNERSTONE CT W, SAN DIEGO, CA
LAWRENCE TAMMY Chairman 5960 CONERSTONE CT W, SAN DIEGO, CA
DAVIS AILEEN S Agent 100 S. ASHLEY DR., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-08 5960 CORNERSTONE CT. WEST, SAN DIEGO, CA 92121 -
REINSTATEMENT 1996-09-27 - -
CHANGE OF MAILING ADDRESS 1996-09-27 5960 CORNERSTONE CT. WEST, SAN DIEGO, CA 92121 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-08
ANNUAL REPORT 1997-05-12
DOCUMENTS PRIOR TO 1997 1995-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State