Entity Name: | MARCOBAY PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARCOBAY PROPERTIES, 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: | 01 May 1995 (30 years ago) |
Document Number: | P95000035455 |
FEI/EIN Number |
593316243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3700 DMG Drive, LAKELAND, FL, 33811, US |
Mail Address: | 3700 DMG Drive, LAKELAND, FL, 33811, US |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vessels Jimmy | President | 4025 S PIPKIN RD, LAKELAND, FL, 33811 |
Phillips Mark | Vice President | 4025 S PIPKIN RD, LAKELAND, FL, 33811 |
CAMPBELL TIMOTHY F | Agent | 500 SOUTH FLORIDA AVENUE, SUITE 800, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-28 | 3700 DMG Drive, LAKELAND, FL 33811 | - |
CHANGE OF MAILING ADDRESS | 2023-07-28 | 3700 DMG Drive, LAKELAND, FL 33811 | - |
REGISTERED AGENT NAME CHANGED | 2007-08-09 | CAMPBELL, TIMOTHY FESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-09 | 500 SOUTH FLORIDA AVENUE, SUITE 800, LAKELAND, FL 33801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
AMENDED ANNUAL REPORT | 2022-08-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-08 |
AMENDED ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State