Search icon

MARQUIS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MARQUIS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARQUIS CENTER, 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: 16 Apr 1991 (34 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: S45396
FEI/EIN Number 593059816

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

Address: 6060 JEFFERSON AVE., STE. 1005, NEWPOERT NEWS, VA, 23605, US
Mail Address: P O BOX 1457, NEWPORT NEWS, VA, 23601, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DASUTA KAMBRAH Vice President 8428 SEA GLEN DR, LAS VAGAS, NV
CLARK CAROLE A Secretary 6060 JEFFERSON AVE., SUITE 1005, NEWPORT NEWS, VA
HEEKIN JAMES F Agent 215 NORTH EOLA DR, ORLANDO, FL, 32802
STEELEY, HUBERT E. President 2775 GARRISON AVE., PT. ST. JOE, FL, 32456
STEELEY, HUBERT E. Director 2775 GARRISON AVE., PT. ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-08-08 6060 JEFFERSON AVE., STE. 1005, NEWPOERT NEWS, VA 23605 -
NAME CHANGE AMENDMENT 1992-09-03 MARQUIS CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-07-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State