Entity Name: | MARJACK CONCESSIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 25 Nov 2002 (22 years ago) |
Date of dissolution: | 13 Jan 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Jan 2009 (16 years ago) |
Document Number: | F02000005950 |
FEI/EIN Number |
530186548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12500 WEST CREEK PKWY., RICHMOND, VA, 23238 |
Mail Address: | 12500 WEST CREEK PKWY., RICHMOND, VA, 23238 |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
BERKE KENT | Vice President | 12650 EAST ARAPAHOE ROAD, CENTENNIAL, CO, 80112 |
MANION JANE | Secretary | 12650 EAST ARAPAHOE ROAD, CENTENNIAL, CO, 80112 |
HOLM GEORGE | President | 12650 EAST ARAPAHOE ROAD, CENTENNIAL, CO, 80112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-01-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-13 | 12500 WEST CREEK PKWY., RICHMOND, VA 23238 | - |
CHANGE OF MAILING ADDRESS | 2009-01-13 | 12500 WEST CREEK PKWY., RICHMOND, VA 23238 | - |
Name | Date |
---|---|
Withdrawal | 2009-01-13 |
Reg. Agent Change | 2008-10-07 |
ANNUAL REPORT | 2008-07-21 |
Reg. Agent Change | 2007-02-15 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-07-07 |
ANNUAL REPORT | 2005-01-11 |
ANNUAL REPORT | 2004-04-22 |
ANNUAL REPORT | 2003-09-08 |
Foreign Profit | 2002-12-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State