Entity Name: | MARKIM ERECTION COMPANY |
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: | 20 Oct 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | F05000006093 |
FEI/EIN Number |
561373207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 521 BOONE STATION DRIVE, SUITE 106, BURLINGTON, NC, 27215, US |
Mail Address: | 521 BOONE STATION DRIVE, SUITE 106, BURLINGTON, NC, 27215, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
BAILEY MARK R | Vice President | 2808 RILEY'S TRAIL, BURLINGTON, NC, 27215 |
MOORE REGGIE | Treasurer | 504 CLUBSIDE CT., Burlington, NC, 27215 |
MULLIS KIMBERLY B | President | 3209 ENGLISH CT., BURLINGTON, NC, 27215 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-31 | 521 BOONE STATION DRIVE, SUITE 106, BURLINGTON, NC 27215 | - |
CHANGE OF MAILING ADDRESS | 2012-01-31 | 521 BOONE STATION DRIVE, SUITE 106, BURLINGTON, NC 27215 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-01-31 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-02-04 |
ANNUAL REPORT | 2008-01-30 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305226052 | 0420600 | 2002-06-20 | 6800 STATE RD. 33, LAKELAND, FL, 33805 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260502 D21 |
Issuance Date | 2002-07-22 |
Abatement Due Date | 2002-07-25 |
Current Penalty | 1000.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260502 D15 |
Issuance Date | 2002-07-22 |
Abatement Due Date | 2002-07-30 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260502 D23 |
Issuance Date | 2002-07-22 |
Abatement Due Date | 2002-07-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State