Search icon

BILL MARCUM ENGINEERING INC - Florida Company Profile

Company Details

Entity Name: BILL MARCUM ENGINEERING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILL MARCUM ENGINEERING 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: 15 Jan 1998 (27 years ago)
Document Number: P98000004933
FEI/EIN Number 251801385

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

Address: 1384-54TH AVE NE, SAINT PETERSBURG, FL, 33703, US
Mail Address: 1384-54TH AVE NE, SAINT PETERSBURG, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCUM WILLIAM President PO BOX 218, BENTLYVILLE, PA, 15314
MARCUM WILLIAM Director PO BOX 218, BENTLYVILLE, PA, 15314
Winebrenner Jack M Agent 1384-54 AVE NE, SAINT PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-21 1384-54TH AVE NE, SAINT PETERSBURG, FL 33703 -
REGISTERED AGENT NAME CHANGED 2021-02-22 Winebrenner, Jack M -
CHANGE OF PRINCIPAL ADDRESS 2010-03-19 1384-54TH AVE NE, SAINT PETERSBURG, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 1384-54 AVE NE, SAINT PETERSBURG, FL 33703 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State