Search icon

MAROF ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MAROF ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAROF ENTERPRISES, 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: 26 Dec 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2007 (17 years ago)
Document Number: P96000103692
FEI/EIN Number 650734167

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

Address: 2602 Barnard Street, Savannah, GA, 31401, US
Mail Address: PO Box 339, Richmond Hill, GA, 31324, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stringer Travis K President 2602 Barnard Street, Savannah, GA, 31401
Newton Claire Secretary PO Box 339, Richmond Hill, GA, 31324
SENNEFF CHRISTOPHER Agent 801 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 2602 Barnard Street, Savannah, GA 31401 -
CHANGE OF MAILING ADDRESS 2022-03-09 2602 Barnard Street, Savannah, GA 31401 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-24 801 BRICKELL BAY DRIVE, APT. 962, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-09-24 SENNEFF, CHRISTOPHER -
AMENDMENT 2007-12-28 - -
AMENDMENT 2007-06-20 - -
AMENDMENT 2002-12-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-23
Reg. Agent Change 2020-09-24
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-07-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-22
AMENDED ANNUAL REPORT 2016-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State