Search icon

LARRY S. MARKS CONSTRUCTION CO.

Company Details

Entity Name: LARRY S. MARKS CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Dec 1981 (43 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F59121
FEI/EIN Number 59-2147182
Address: 7302 S.W. 42ND STREET, MIAMI, FL 33155
Mail Address: #368 2520 SOUTHWEST 22ND STREET, MIAMI, FL 33145
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARKS, LARRY S. Agent 7302 S.W. 42ND ST., MIAMI, FL 33155-4508

Director

Name Role Address
MARKS, LARRY S Director 7302 S.W. 42ND ST., MIAMI, FL

President

Name Role Address
MARKS, LARRY S President 7302 S.W. 42ND ST., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 2001-02-28 7302 S.W. 42ND STREET, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 1990-02-22 7302 S.W. 42ND ST., MIAMI, FL 33155-4508 No data
CHANGE OF PRINCIPAL ADDRESS 1989-09-25 7302 S.W. 42ND STREET, MIAMI, FL 33155 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000070512 LAPSED 01-9789 CC05 MIAMI-DADE COUNTY COUNTY COURT 2001-12-07 2006-12-13 $14210.27 FENCE MASTERS, INC., 3550 NW 54TH STREET, MIAMI, FLORIDA 33142

Documents

Name Date
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-02-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State