Search icon

MARKOM RESOURCES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

Name Date
ANNUAL REPORT 1996-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State