Search icon

PROMARK TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: PROMARK TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jul 2022 (3 years ago)
Document Number: F08000004763
FEI/EIN Number 520940687

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

Address: 10900 PUMP HOUSE RD, SUITE B, ANNAPOLIS JUNCTION, MD, 20701, US
Mail Address: 10900 PUMP HOUSE RD, SUITE B, ANNAPOLIS JUNCTION, MD, 20701, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Robinson Kirk Director 3351 Michelson Drive, #100, Irvine, CA, 92612
Kling Robert S Director 3351 Michelson Drive, #100, Irvine, CA, 92612
Robinson Kirk President 3351 Michelson Drive, #100, Irvine, CA, 92612
Aragone Augusto Secretary 3351 Michelson Drive, #100, Irvine, CA, 92612
Jimenez Adolfo Treasurer 3351 Michelson Drive, #100, Irvine, CA, 92612
Edquist David Assi 3351 Michelson Drive Ste 100, Irvine, CA, 92612
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-15 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 1202 Hays Street, Tallahassee, FL 32301 -
REINSTATEMENT 2022-07-15 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 10900 PUMP HOUSE RD, SUITE B, ANNAPOLIS JUNCTION, MD 20701 -
CHANGE OF MAILING ADDRESS 2013-04-29 10900 PUMP HOUSE RD, SUITE B, ANNAPOLIS JUNCTION, MD 20701 -
REINSTATEMENT 2012-11-27 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-07-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State