Search icon

MARC DAVID CORBIN, INC. - Florida Company Profile

Company Details

Entity Name: MARC DAVID CORBIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARC DAVID CORBIN, 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: 19 May 1999 (26 years ago)
Date of dissolution: 29 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: P99000045561
FEI/EIN Number 650921797

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

Mail Address: 1400 LINCOLN RD, 504, MIAMI BEACH, FL, 33139
Address: 819 NE 125TH ST., MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORBIN MARC D President 5255 COLLINS AVE, MIAMI BEACH, FL, 33140
REY OSCAR O Agent 1400 LINCOLN RD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 819 NE 125TH ST., MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 1400 LINCOLN RD, 504, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2012-04-25 819 NE 125TH ST., MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2012-04-25 REY, OSCAR OCPA -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-06-18
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-02-10
ANNUAL REPORT 2007-07-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State