Entity Name: | MARKOM RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARKOM RESOURCES, 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: | 19 Oct 1988 (37 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | K40454 |
FEI/EIN Number |
592931478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15402 N. NEBRASKA AVE., LUTZ, FL, 33607, US |
Mail Address: | 15402 N. NEBRASKA AVE., LUTZ, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAGLE MIKE | Director | 5495 NE 25TH STREET, SILVER SPRINGS, FL, 34489 |
MONIZ MONTE D | Treasurer | 7207 MUCHINSKY ROAD, TAMPA, FL, 33625 |
MONIZ MONTE D | Secretary | 7207 MUCHINSKY ROAD, TAMPA, FL, 33625 |
KESS, RICHARD A. | Agent | 11400 81ST PLACE NORTH, SEMINOLE, FL, 34642 |
KESS RICHARD A | President | 11400 81ST PLACE NORTH, SEMINOLE, FL, 34642 |
KESS RICHARD A | Director | 11400 81ST PLACE NORTH, SEMINOLE, FL, 34642 |
HAGLE MIKE | Vice President | 5495 NE 25TH STREET, SILVER SPRINGS, FL, 34489 |
MONIZ MONTE D | Director | 7207 MUCHINSKY ROAD, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 1996-06-10 | 15402 N. NEBRASKA AVE., LUTZ, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-06-10 | 15402 N. NEBRASKA AVE., LUTZ, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-02-09 | 11400 81ST PLACE NORTH, SEMINOLE, FL 34642 | - |
REINSTATEMENT | 1995-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1990-03-14 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-06-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State