Search icon

MARK II PRODUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MARK II PRODUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK II PRODUCTION SERVICES, 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: 17 Aug 1987 (38 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: J88060
FEI/EIN Number 592879659

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

Address: 6005 POWERS AVE. RD., SUITE 201/202, JACKSONVILLE, FL, 32217
Mail Address: 3033-3 HARTLEY RD, JACKSONVILLE, FL, 32257
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOHL MARK President 2011 BELOTE PLACE, JACKSONVILLE, FL, 32207
HUISINGA R J Agent 3000-3 HARTLEY RD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-14 6005 POWERS AVE. RD., SUITE 201/202, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2004-02-02 6005 POWERS AVE. RD., SUITE 201/202, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 3000-3 HARTLEY RD, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2000-11-09 - -
REGISTERED AGENT NAME CHANGED 2000-11-09 HUISINGA, R J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-03-01
REINSTATEMENT 2000-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State