Search icon

DAMARK, INC. - Florida Company Profile

Company Details

Entity Name: DAMARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAMARK, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 May 1983 (42 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: G40090
FEI/EIN Number 592291923

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

Address: 3691 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
Mail Address: 3691 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLPI MARK A President 18879 ACKERMAN, PORT CHARLOTTE, FL, 33952
VOLPI MARK Agent 3691 TAMIAMI TR., PORT CHARLOTTE, FL, 33952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08073900360 SIT & SLEEP FURNITURE AND BEDDING EXPIRED 2008-03-13 2013-12-31 - 3691 TAMIAMI TRAIL, UNIT D, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1996-10-14 - -
REGISTERED AGENT NAME CHANGED 1996-10-14 VOLPI, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1988-04-19 3691 TAMIAMI TR., PORT CHARLOTTE, FL 33952 -
CHANGE OF PRINCIPAL ADDRESS 1987-02-03 3691 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 1987-02-03 3691 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002157963 LAPSED 08 1270 CC 20TH JUD. CIR. CHARLOTTE CTY 2009-06-17 2014-09-28 $12,138.81 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., STE. 201, OVERLAND PARK, KS 66211

Documents

Name Date
ANNUAL REPORT 2008-05-30
ANNUAL REPORT 2007-05-24
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-09-12
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State