Search icon

MARCOBAY PROPERTIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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