Search icon

MARK III INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: MARK III INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK III INDUSTRIES, 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 Jul 1978 (47 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 580043
FEI/EIN Number 591837526

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

Address: 5401 NW 44TH AVE., OCALA, FL, 34478, US
Mail Address: P.O. BOX 2525, OCALA, FL, 34478
ZIP code: 34478
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOROKIN ALEX Director 5401 NW 44TH AVE, OCALA, FL, 34478
SOROKIN ALEX Secretary 5401 NW 44TH AVE, OCALA, FL, 34478
COOPER STEPHEN Director 5401 NW 44TH AVE, OCALA, FL, 34478
RANFT ERNIE President 5401 NW 44TH AVENUE, OCALA, FL, 34478
TOMEK ALLEN Chief Financial Officer 5401 NW 44TH AVENUE, OCALA, FL, 34478
DEAN MICHAEL E Agent DEAN AND DEAN, P.A., OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1995-02-22 5401 NW 44TH AVE., OCALA, FL 34478 -
CHANGE OF PRINCIPAL ADDRESS 1994-02-23 5401 NW 44TH AVE., OCALA, FL 34478 -
EVENT CONVERTED TO NOTES 1989-11-20 - -
NAME CHANGE AMENDMENT 1983-08-16 MARK III INDUSTRIES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000026381 LAPSED 01-2419-SC COUNTY COURT, MARION COUNTY 2001-10-26 2006-11-06 $5,005.94 KELLY SERVICES, INC. D/B/A KELLY TEMPORARY SERVICES, C/O FOSTER & LINDEMAN, P.O. BOX 3300, WINTER PARK, FL 32790
J01000004677 LAPSED 01-757-CA-G CIR CT 5TH JUD CIR MARION CNTY 2001-08-09 2006-10-19 $741.200.26 JOHNSON SAFETY INC, 1425 COOLEY CT, SAN BERNARDINO, CA 92408

Documents

Name Date
Reg. Agent Resignation 2003-03-13
ANNUAL REPORT 2001-03-30
ANNUAL REPORT 2000-05-16
Reg. Agent Change 1999-09-01
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-06-20
ANNUAL REPORT 1995-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17967118 0419700 1990-12-04 5401 NW 44TH AVENUE, OCALA, FL, 32675
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-12-05
Case Closed 1990-12-27

Related Activity

Type Referral
Activity Nr 901531830
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-12-11
Abatement Due Date 1991-01-16
Nr Instances 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1990-12-11
Abatement Due Date 1991-01-16
Nr Instances 2
Related Event Code (REC) Referral
Gravity 01
18346585 0419700 1990-11-15 5401 NW 44TH AVENUE, OCALA, FL, 32675
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1990-11-27
Case Closed 1991-01-17

Related Activity

Type Complaint
Activity Nr 72463664
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 E05 I
Issuance Date 1990-12-27
Abatement Due Date 1990-12-31
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
100340330 0419700 1986-02-04 2535 N.W. 8TH AVE., OCALA, FL, 32678
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-05
Case Closed 1986-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 F06
Issuance Date 1986-03-11
Abatement Due Date 1986-03-29
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-03-11
Abatement Due Date 1986-03-29
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F05 IV
Issuance Date 1986-03-11
Abatement Due Date 1986-03-29
Nr Instances 30
Nr Exposed 11
1687243 0419700 1985-10-29 2035 NW 8TH AVE., OCALA, FL, 32678
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-10-30
Case Closed 1986-02-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1985-11-20
Abatement Due Date 1985-11-23
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1985-11-20
Abatement Due Date 1985-11-23
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 I01
Issuance Date 1985-11-20
Abatement Due Date 1985-12-09
Nr Instances 1
Nr Exposed 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State