Search icon

THE MARKLE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE MARKLE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MARKLE GROUP, 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: 14 May 1987 (38 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: J73132
FEI/EIN Number 592830505

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

Address: 12082 SIESTA DR, FT. MYERS BEACH, FL, 33931, US
Mail Address: 12082 SIESTA DR, FT. MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKLE DANIEL E Agent 12082 SIESTA DR, FT. MYERS BEACH, FL, 33931
MARKLE, DANIEL E. President 12082 SIESTA DR, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-14 12082 SIESTA DR, FT. MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 2001-06-14 12082 SIESTA DR, FT. MYERS BEACH, FL 33931 -
REGISTERED AGENT ADDRESS CHANGED 2001-06-14 12082 SIESTA DR, FT. MYERS BEACH, FL 33931 -
REGISTERED AGENT NAME CHANGED 1988-05-05 MARKLE, DANIEL E -

Documents

Name Date
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-06-14
ANNUAL REPORT 2000-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State