Search icon

MILE MARKER, INC.

Company Details

Entity Name: MILE MARKER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Aug 1984 (41 years ago)
Date of dissolution: 11 Dec 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Dec 2014 (10 years ago)
Document Number: H15634
FEI/EIN Number 59-2490268
Address: 2121 BLOUNT ROAD, POMPANO BEACH, FL 33069
Mail Address: 2121 BLOUNT ROAD, POMPANO BEACH, FL 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILE MARKER INC 401K PLAN 2014 592490260 2015-07-22 MILE MARKER INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423100
Sponsor’s telephone number 9547820604
Plan sponsor’s address 2121 BLOUNT ROAD, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing DON MARKWARDT
Valid signature Filed with authorized/valid electronic signature
MILE MARKER INC 401K PLAN 2013 592490260 2014-06-21 MILE MARKER INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423100
Sponsor’s telephone number 9547820604
Plan sponsor’s address 2121 BLOUNT ROAD, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2014-06-21
Name of individual signing FIACRE BRISSI
Valid signature Filed with authorized/valid electronic signature
MILE MARKER INC 401K PLAN 2012 592490260 2013-06-28 MILE MARKER INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423100
Sponsor’s telephone number 9547820604
Plan sponsor’s address 2121 BLOUNT ROAD, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2013-06-28
Name of individual signing RACHEL BOSWORTH
Valid signature Filed with authorized/valid electronic signature
MILE MARKER INC 401K PLAN 2011 592490260 2012-07-20 MILE MARKER INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423100
Sponsor’s telephone number 9547820604
Plan sponsor’s address 2121 BLOUNT RD, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 592490260
Plan administrator’s name MILE MARKER INC
Plan administrator’s address 2121 BLOUNT RD, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9547820604

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing NICK SUTHEIMER
Valid signature Filed with authorized/valid electronic signature
MILE MARKER INC 401K PLAN 2010 592490260 2011-07-18 MILE MARKER INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423100
Sponsor’s telephone number 9547820604
Plan sponsor’s address 2121 BLOUNT RD, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 592490260
Plan administrator’s name MILE MARKER INC
Plan administrator’s address 2121 BLOUNT RD, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9547820604

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing KRISSY HEINS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Albeck, Jeffrey M Agent 2206 W Atlantic Ave, #201, Delray Beach, FL 33445

Director

Name Role Address
Siegler, Robert Director 190 N.E. FIFTH AVENUE, Boca Raton, FL 33432
Hahamovitch, Harry H Director PO Box 273760, Boca Raton, FL 33427

Vice President

Name Role Address
Siegler, Robert Vice President 190 N.E. FIFTH AVENUE, Boca Raton, FL 33432

President

Name Role Address
Hahamovitch, Harry H President PO Box 273760, Boca Raton, FL 33427

Treasurer

Name Role Address
Albeck, Jeffrey M Treasurer PO Box 273760, Boca Raton, FL 33427

Secretary

Name Role Address
Albeck, Jeffrey M Secretary PO Box 273760, Boca Raton, FL 33427

Events

Event Type Filed Date Value Description
CONVERSION 2014-12-11 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L14000191377. CONVERSION NUMBER 900000147359
REGISTERED AGENT ADDRESS CHANGED 2014-12-02 2206 W Atlantic Ave, #201, Delray Beach, FL 33445 No data
REGISTERED AGENT NAME CHANGED 2014-12-02 Albeck, Jeffrey M No data
REINSTATEMENT 2010-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-09-10 2121 BLOUNT ROAD, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2003-09-10 2121 BLOUNT ROAD, POMPANO BEACH, FL 33069 No data
AMENDMENT 1991-12-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002106721 LAPSED 09-027685 CACE 02 BROWARD COUNTY 2009-07-29 2014-08-13 $16796.21 PACKAGING CREDIT COMPANY LLC, 900 EAST DIEHL, 131, NAPERVILLE, IL 60563

Documents

Name Date
AMENDED ANNUAL REPORT 2014-12-02
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-15
REINSTATEMENT 2010-10-01
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-02-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State