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 |
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 | - |
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 | - | - |
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