Search icon

MAREMAR PROPERTIES, INC. - Florida Company Profile

Company Details

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

MAREMAR PROPERTIES, 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: 14 Jan 1999 (26 years ago)
Document Number: P99000004291
FEI/EIN Number 593569362

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

Address: 7543 LAND O'LAKES BLVD, LAND O LAKES, FL, 34638
Mail Address: 7543 LAND O'LAKES BLVD, LAND O LAKES, FL, 34638
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARLOWE STEPHEN D Director 1560 W. CLEVELAND, TAMPA, FL, 33606
BISHOP ERVIN W President 22843 HALE ROAD, LAND O LAKES, FL, 34639
BISHOP MARYANN Secretary 22843 HALE ROAD, LAND O LAKES, FL, 34639
MARLOWE STEPHEN D Agent 1560 W. CLEVELAND STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 7543 LAND O'LAKES BLVD, LAND O LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2010-01-08 7543 LAND O'LAKES BLVD, LAND O LAKES, FL 34638 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-08 1560 W. CLEVELAND STREET, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State