Search icon

MARK'S MUFFLER ONE, INC. - Florida Company Profile

Company Details

Entity Name: MARK'S MUFFLER ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK'S MUFFLER ONE, 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: 06 Apr 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: K78333
FEI/EIN Number 592950304

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

Address: 8312 U.S. HIGHWAY 19, PORT RICHEY, FL, 34668
Mail Address: 6441 WOODLAND LN, NEW PORT RICHEY, FL, 34653
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALAUTTI MARK President 9851-113 ST. #109, SEMINOLE, FL, 33772
CALAUTTI KITTY Secretary 9851-113 ST. #109, SEMINOLE, FL, 33772
CALAUTTI JOSEPH Vice President 2010 CONESTAND AVE., BROOKLYN, NY
CALAUTTI MARK Treasurer 9851-113 ST. #109, SEMINOLE, FL, 33772
TAX-TICIANS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-07-30 6441 WOODLAND LN, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 1999-07-30 8312 U.S. HIGHWAY 19, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 1999-07-30 TAX-TICIANS, INC. -
REINSTATEMENT 1997-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-07-30
ANNUAL REPORT 1998-03-26
REINSTATEMENT 1997-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State