Search icon

MKT TALENT, INC. - Florida Company Profile

Company Details

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

MKT TALENT, 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: 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: 01 Oct 1985 (40 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jun 2010 (15 years ago)
Document Number: H78534
FEI/EIN Number 592584382

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

Address: 1028 E. SILVER SPRINGS BLVD, OCALA, FL, 34470, US
Mail Address: P. O. BOX 4781, OCALA, FL, 34478
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS MARY President PO BOX 4781, OCALA, FL, 34478
THOMAS MARY Director PO BOX 4781, OCALA, FL, 34478
Thomas Mary K Agent 1025 SE 14th St., Ocala, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 1028 E. SILVER SPRINGS BLVD, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 1025 SE 14th St., Ocala, FL 34471 -
REGISTERED AGENT NAME CHANGED 2013-03-26 Thomas, Mary K -
AMENDMENT AND NAME CHANGE 2010-06-30 MKT TALENT, INC. -
CHANGE OF MAILING ADDRESS 2000-04-17 1028 E. SILVER SPRINGS BLVD, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State