Entity Name: | MAR-EL II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAR-EL II, 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: | 25 May 1995 (30 years ago) |
Date of dissolution: | 23 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Mar 2021 (4 years ago) |
Document Number: | P95000042176 |
FEI/EIN Number |
650584374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3861 WOOLBRIGHT RD, BOYNTON BEACH, FL, 33436, US |
Mail Address: | 3861 WOOLBRIGHT RD, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL ELAINE | President | 5721 MUIRFIELD VILLAGE CIR, LAKE WORTH, FL, 33463 |
SPIEGEL ELAINE P | Agent | 5721 MUIRFIELD VILLAGE CIRCLE, LAKE WORTH, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-18 | 3861 WOOLBRIGHT RD, BOYNTON BEACH, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2010-02-18 | 3861 WOOLBRIGHT RD, BOYNTON BEACH, FL 33436 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-22 | 5721 MUIRFIELD VILLAGE CIRCLE, LAKE WORTH, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-24 | SPIEGEL, ELAINE PRES. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-23 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-19 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State