Search icon

FRESH MARK CORPORATION - Florida Company Profile

Company Details

Entity Name: FRESH MARK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRESH MARK CORPORATION 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: 06 Apr 1973 (52 years ago)
Date of dissolution: 02 May 2022 (3 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: 422874
FEI/EIN Number 591465909

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

Address: 622 E. MEYERS BLVD., MASCOTTE, FL, 34753, US
Mail Address: 12518 El Viento st., Clermont, FL, 34711, US
ZIP code: 34753
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWERS REBECCA President 12518 ELVIENTO, CLERMONT, FL, 34711
BOWERS MICHAEL DAVID Vice President 12518 ELVIENTO, CLERMONT, FL, 34711
BOWERS REBECCA Agent 12518 ELVIENTO, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2022-05-02 - -
AMENDMENT 2016-08-08 - -
REGISTERED AGENT NAME CHANGED 2016-08-08 BOWERS, REBECCA -
REGISTERED AGENT ADDRESS CHANGED 2016-08-08 12518 ELVIENTO, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2016-04-12 622 E. MEYERS BLVD., MASCOTTE, FL 34753 -
CANCEL ADM DISS/REV 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 622 E. MEYERS BLVD., MASCOTTE, FL 34753 -
NAME CHANGE AMENDMENT 1986-02-06 FRESH MARK CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000385114 TERMINATED 1000000930784 LAKE 2022-08-08 2042-08-10 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
Vol. Diss. of Inactive Corp. 2022-05-02
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
Amendment 2016-08-08
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State