Search icon

MARSH & MARSH, INC. - Florida Company Profile

Company Details

Entity Name: MARSH & MARSH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARSH & MARSH, 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: 11 Jun 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000049560
FEI/EIN Number 593385186

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

Address: 8879 WEST COLONIAL DR., OCOEE, FL, 34761
Mail Address: 287 BATTLEGROVE DRIVE, DAVENPORT, FL, 33837
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSH JOHN ROBERT President 287 BATTLEGROVE DRIVE, DAVENPORT, FL
MARSH JOHN R Agent 287 BATTLEGROVE DRIVE, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 8879 WEST COLONIAL DR., OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2003-04-28 8879 WEST COLONIAL DR., OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 287 BATTLEGROVE DRIVE, DAVENPORT, FL 33837 -
REINSTATEMENT 2001-05-09 - -
REGISTERED AGENT NAME CHANGED 2001-05-09 MARSH, JOHN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Off/Dir Resignation 2005-02-22
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-08
REINSTATEMENT 2001-05-09
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-07-02
DOCUMENTS PRIOR TO 1997 1996-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State