Search icon

THE MARWOOD GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE MARWOOD GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MARWOOD GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Dec 1998 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Jul 2004 (21 years ago)
Document Number: P98000102252
FEI/EIN Number 593546316

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

Address: 4502 Woodland Corporate Blvd, Tampa, FL, 33614, US
Mail Address: 733 Third Ave, 11th Floor, New York, NY, 10017, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE JOHN Chairman 451 RIVER ROAD, ST. JAMES, NY, 11780
Wasserman Michael Gene 733 Third Avenue, New York, NY, 10017
Wasserman Michael Agent 4502 Woodland Corporate Blvd, Tampa, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 4502 Woodland Corporate Blvd, Tampa, FL 33614 -
REGISTERED AGENT NAME CHANGED 2024-02-06 Wasserman, Michael -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 4502 Woodland Corporate Blvd, Tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2018-04-25 4502 Woodland Corporate Blvd, Tampa, FL 33614 -
CANCEL ADM DISS/REV 2004-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State