Search icon

MARGATE, INC. - Florida Company Profile

Company Details

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

MARGATE, 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: 23 Oct 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000090412
FEI/EIN Number 650876550

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

Address: 20283 STATE RD 7, SUITE 400, BOCA RATON, FL, 33498
Mail Address: 20283 STATE RD 7, SUITE 400, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA THALES R President 20243 STATE RD 7 PMB 474, BOCA RATON, FL, 33498
SILVA THALES R Director 20243 STATE RD 7 PMB 474, BOCA RATON, FL, 33498
BARBOSA MARCOS Vice President 3934 NW 7TH PLACE, DEERFIELD BEACH, FL, 33442
BARBOSA MARCOS Director 3934 NW 7TH PLACE, DEERFIELD BEACH, FL, 33442
BARBOSA MARCOS Agent 3934 NW 7TH PLACE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 3934 NW 7TH PLACE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2012-04-30 BARBOSA, MARCOS -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 20283 STATE RD 7, SUITE 400, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2002-04-29 20283 STATE RD 7, SUITE 400, BOCA RATON, FL 33498 -
AMENDMENT 1999-01-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000174005 TERMINATED 1000000734033 PALM BEACH 2017-02-22 2037-03-30 $ 4,009.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001156513 TERMINATED 1000000498080 PALM BEACH 2013-05-22 2033-06-26 $ 3,541.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000111832 TERMINATED 1000000378753 PALM BEACH 2012-11-14 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-07-08
ANNUAL REPORT 2008-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State