Search icon

MARQUEETECH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MARQUEETECH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARQUEETECH SERVICES, 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: 18 Oct 1999 (26 years ago)
Date of dissolution: 27 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: P99000092504
FEI/EIN Number 593615915

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

Address: 210 N Missouri Ave, LAKELAND, FL, 33815, US
Mail Address: 57 Dogwood Hills Street, Las Vegas, NV, 89148, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bennett Sonia P President 57 Dogwood Hills Street, Las Vegas, NV, 89148
Bennett SONIA P Agent 57 Dogwood Hills Street, Las Vegas, FL, 89148

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 210 N Missouri Ave, # 1266, LAKELAND, FL 33815 -
CHANGE OF MAILING ADDRESS 2019-04-11 210 N Missouri Ave, # 1266, LAKELAND, FL 33815 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 57 Dogwood Hills Street, Las Vegas, FL 89148 -
REGISTERED AGENT NAME CHANGED 2016-04-29 Bennett, SONIA P -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-27
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State