Search icon

MARQUEE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: MARQUEE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARQUEE DEVELOPMENT, 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: 07 Jun 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Dec 2016 (8 years ago)
Document Number: P96000049514
FEI/EIN Number 593382032

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

Address: 4801 TROYDALE RD., TAMPA, FL, 33615, US
Mail Address: 4801 TROYDALE RD., TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG GARNETT S President 4801 TROYDALE RD., TAMPA, FL, 33615
CRAIG GARNETT S Director 4801 TROYDALE RD., TAMPA, FL, 33615
CRAIG LORI Treasurer 4801 TROYDALE RD., TAMPA, FL, 33615
CRAIG Garnett Agent 4801 TROYDALE ROAD, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-12 CRAIG, Garnett -
REINSTATEMENT 2016-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-08 4801 TROYDALE ROAD, TAMPA, FL 33635 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-18 4801 TROYDALE RD., TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2010-06-18 4801 TROYDALE RD., TAMPA, FL 33615 -
REINSTATEMENT 1999-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000046624 TERMINATED 1000000432435 HILLSBOROU 2012-12-19 2023-01-02 $ 1,616.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000345103 LAPSED 50 2010 CC 008938 XXXX MB RL PALM BEACH 15TH JUD. CIR. CIV. 2011-04-20 2016-06-03 $6,371.49 AMERICAN BUILDERS AND CONTRACTORS SUPPLY CO., INC., D/B/A SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-12
Reinstatement 2016-12-29
REINSTATEMENT 2015-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State