Search icon

MARCO BEACH ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: MARCO BEACH ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCO BEACH ELECTRIC, 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: 16 Feb 1998 (27 years ago)
Date of dissolution: 30 Jul 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 30 Jul 2008 (17 years ago)
Document Number: P98000015424
FEI/EIN Number 593493484

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

Address: 3888 MANNIX DRIVE, SUITE 318, NAPLES, FL, 34114, US
Mail Address: 3888 MANNIX DRIVE, SUITE 318, NAPLES, FL, 34114
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ YANNIS 2 Vice President 2410 8TH STREET NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 3888 MANNIX DRIVE, SUITE 318, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2007-04-26 3888 MANNIX DRIVE, SUITE 318, NAPLES, FL 34114 -
REINSTATEMENT 2001-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2000-05-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000041781 LAPSED 07-28583 CA 09 MIAMI-DADE COUNTY CIRCUIT COUR 2008-02-06 2013-02-12 $18,634.56 WORLD ELECTRIC SUPPLY, INC., 551 NW 77TH STREET, SUITE 108, BOCA RATON, FL 33487

Documents

Name Date
Admin. Diss. for Reg. Agent 2008-07-30
Off/Dir Resignation 2008-01-22
Reg. Agent Resignation 2008-01-22
Off/Dir Resignation 2007-12-03
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State