Search icon

MARSHALL STARK CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MARSHALL STARK CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARSHALL STARK CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Apr 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2011 (14 years ago)
Document Number: P95000033490
FEI/EIN Number 593309448

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

Address: 7921 NE 221 Street, Melrose, FL, 32666, US
Mail Address: 7921 NE 221 Street, Melrose, FL, 32666, US
ZIP code: 32666
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARK MARSHALL W President 7921 NE 221 Street, Melrose, FL, 32666
STARK MARSHALL W Secretary 7921 NE 221 Street, Melrose, FL, 32666
STARK MARSHALL W Treasurer 7921 NE 221 Street, Melrose, FL, 32666
STARK MARSHALL W Agent 7921 NE 221 STREET, MELROSE, FL, 32666

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 7921 NE 221 Street, Melrose, FL 32666 -
CHANGE OF MAILING ADDRESS 2016-01-22 7921 NE 221 Street, Melrose, FL 32666 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 7921 NE 221 STREET, MELROSE, FL 32666 -
REINSTATEMENT 2011-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State