Search icon

MARBEK CONSTRUCTORS INC. - Florida Company Profile

Company Details

Entity Name: MARBEK CONSTRUCTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARBEK CONSTRUCTORS 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: 28 Sep 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000083871
FEI/EIN Number 593536466

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

Address: 614 E. HWY 50, SUITE 324, CLERMONT, FL, 34711
Mail Address: 614 E. HWY 50, SUITE 324, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHAND RICK A President 10401 CALLE DE FLORES, CLERMONT, FL, 34711
MARCHAND RICK A Agent 614 E. HWY 50, CLERMONT, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-12 614 E. HWY 50, SUITE 324, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-12 614 E. HWY 50, SUITE 324, CLERMONT, FL 32804 -
CANCEL ADM DISS/REV 2005-10-12 - -
CHANGE OF MAILING ADDRESS 2005-10-12 614 E. HWY 50, SUITE 324, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2005-10-12 MARCHAND, RICK A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000589300 LAPSED 2012-CC-004090 LAKE COUNTY COURT 2013-03-11 2018-03-14 $10,116.95 BAY INDUSTRIES, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
REINSTATEMENT 2007-10-09
ANNUAL REPORT 2006-08-25
REINSTATEMENT 2005-10-12
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-06-30
ANNUAL REPORT 1999-04-28
Domestic Profit 1998-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State