Search icon

MARK SISKO, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: MARK SISKO, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK SISKO, D.D.S., P.A. 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: 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: 21 Aug 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 1990 (34 years ago)
Document Number: H72122
FEI/EIN Number 592628355

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

Address: 1117 N.OLIVE AVE., SUITE 102, WEST PALM BEACH, FL, 33401
Mail Address: 1117 N.OLIVE AVE., SUITE 102, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SISKO, MARK PDO 1117 N. OLIVE AVE.#102, WEST PALM BEACH, FL, 33401
SISKO, MARK Agent 1117 N. OLIVE AVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-07-05 1117 N. OLIVE AVE, SUITE 102, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 1990-12-12 1117 N.OLIVE AVE., SUITE 102, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 1990-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 1990-12-12 1117 N.OLIVE AVE., SUITE 102, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1987-12-18 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State