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 |
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 |
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 | - | - |
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 |
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