Search icon

MARCIA'S PLACE, INC. - Florida Company Profile

Company Details

Entity Name: MARCIA'S PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCIA'S PLACE, 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: 11 Feb 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Nov 2009 (15 years ago)
Document Number: P99000014058
FEI/EIN Number 593556020

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

Address: 9779 DEER RUN DR, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 9779 DEER RUN DR, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORG MARCIA President 9779 DEER RUN DDR, PONTE VEDRA BEACH, FL, 32082
HUTCHINSON JAMES W Agent 3611 Paradise Way, Jacksonville Beach, FL, 32250
HUTCHINSON JAMES W Treasurer 3611 Paradise Way, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 9779 DEER RUN DR, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2022-02-24 9779 DEER RUN DR, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 3611 Paradise Way, Jacksonville Beach, FL 32250 -
REGISTERED AGENT NAME CHANGED 2011-01-09 HUTCHINSON, JAMES W -
CANCEL ADM DISS/REV 2009-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-11-22
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State