Search icon

MARVAL USA, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MARVAL USA, INC., CONNECTICUT 0549404 CONNECTICUT

Key Officers & Management

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

Events

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 - -

Documents

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