Entity Name: | SQUARE MARK, 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: | 15 Dec 1993 (31 years ago) |
Date of dissolution: | 28 Jul 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Jul 2022 (3 years ago) |
Document Number: | F93000005686 |
FEI/EIN Number |
521689948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1730 RHODE ISLAND AVE NW, S-909, WASHINGTON, DC, 20036 |
Mail Address: | 1730 RHODE ISLAND AVE NW STE 909, SUITE 909, WASHINGTON, DC, 20036, UN |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
AXELROD ROBERT A | President | 1730 RHODE ISLAND AVE NW #909, WASHINGTON, DC, 20036 |
AXELROD ROBERT A | Treasurer | 1730 RHODE ISLAND AVE NW #909, WASHINGTON, DC, 20036 |
AXELROD ROBERT A | Director | 1730 RHODE ISLAND AVE NW #909, WASHINGTON, DC, 20036 |
STAVINS RALPH L | Secretary | 1730 RHODE ISLAND AVE NW #909, WASHINGTON, DC, 20036 |
STAVINS RALPH L | Director | 1730 RHODE ISLAND AVE NW #909, WASHINGTON, DC, 20036 |
MATHEWS ROBIN | Assistant Secretary | 1730 RHODE ISLAND AVE NW #909, WASHINGTON, DC, 20036 |
Christ Larry | Asst | 1730 RHODE ISLAND AVE NW, S-909, WASHINGTON, DC, 20036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-07-28 | - | - |
CHANGE OF MAILING ADDRESS | 2022-07-28 | 1730 RHODE ISLAND AVE NW, S-909, WASHINGTON, DC 20036 | - |
REGISTERED AGENT CHANGED | 2022-07-28 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-11-02 | 1730 RHODE ISLAND AVE NW, S-909, WASHINGTON, DC 20036 | - |
REINSTATEMENT | 1997-01-28 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-07-28 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-03-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State