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 |
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 |
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 | - | - |
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