Entity Name: | MARVAL USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARVAL USA, 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: | 05 Aug 1996 (29 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 May 2007 (18 years ago) |
Document Number: | P96000065465 |
FEI/EIN Number |
061471711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 133 CONNECTICUT AVENUE, NORWALK, CT, 06854 |
Mail Address: | 7 FERRIS AVE, NORWALK, CT, 06854, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MARVAL USA, INC., CONNECTICUT | 0549404 | CONNECTICUT |
Name | Role | Address |
---|---|---|
OCANO MARIO | President | 133 CONNECTICUT AVENUE, NORWALK, CT, 06850 |
OCANO MARIO | Director | 133 CONNECTICUT AVENUE, NORWALK, CT, 06850 |
KAPOOR OLGA | Agent | 743 S.E. 10TH AVENUE, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-02-04 | 133 CONNECTICUT AVENUE, NORWALK, CT 06854 | - |
CANCEL ADM DISS/REV | 2007-05-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-24 | 133 CONNECTICUT AVENUE, NORWALK, CT 06854 | - |
REGISTERED AGENT NAME CHANGED | 2007-05-24 | KAPOOR, OLGA | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-24 | 743 S.E. 10TH AVENUE, DEERFIELD BEACH, FL 33441 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-07-02 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State