Search icon

MARCONI ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MARCONI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCONI ENTERPRISES, 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: 29 Nov 1995 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000090723
FEI/EIN Number 650626136

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

Address: 900 WEST OAKLAND PARK BLVD., WILTON MANORS, FL, 33311
Mail Address: 900 WEST OAKLAND PARK BLVD., WILTON MANORS, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MARCELO Director 900 WEST OAKLAND PARK BLVD., WILTON MANORS, FL, 33311
GOMEZ MARCELO President 900 WEST OAKLAND PARK BLVD., WILTON MANORS, FL, 33311
GOMEZ COSTANZA Vice President 900 WEST OAKLAND PARK BLVD., WILTON MANORS, FL, 33311
GOMEZ COSTANZA Director 900 WEST OAKLAND PARK BLVD., WILTON MANORS, FL, 33311
GOMEZ XIMENA Vice President 9300 CHELSEA DR N., PLANATATION, FL, 33324
GOMEZ NICHOLAS Vice President 900 WEST OAKLAND PARK BLVD., WILTON MANORS, FL, 33311
AMSTER STEVEN E Agent 412 S.E. 23RD STREET, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1996-11-04 - -
REGISTERED AGENT NAME CHANGED 1996-11-04 AMSTER, STEVEN ESQ. -
REGISTERED AGENT ADDRESS CHANGED 1996-11-04 412 S.E. 23RD STREET, FORT LAUDERDALE, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-09
REINSTATEMENT 1996-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State