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 |
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 |
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 | - | - |
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 |
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