Search icon

MARQUESA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: MARQUESA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARQUESA PROPERTIES, 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: 21 May 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000045967
FEI/EIN Number 593511864

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

Address: 511 W NORTH BAY STREET, TAMPA, FL, 33603
Mail Address: 33511 BRISK DR, ZEPHYRHILLS, FL, 33543
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDER MICHAEL President 33511 BRISK DR, ZEPHYRHILLS, FL, 33543
BOGER BRAD Vice President 2919 RAINFOREST PLACE, LAND O LAKES, FL, 34639
LINDER MICHAEL Agent 511 W NORTH BAY STREET, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-09-17 511 W NORTH BAY STREET, TAMPA, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-21 511 W NORTH BAY STREET, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-21 511 W NORTH BAY STREET, TAMPA, FL 33603 -

Documents

Name Date
ANNUAL REPORT 2002-09-17
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-05-07
Domestic Profit 1998-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State