Search icon

MARK-IT SERVICES, LTD. CO. - Florida Company Profile

Company Details

Entity Name: MARK-IT SERVICES, LTD. CO.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARK-IT SERVICES, LTD. CO. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 04 Jan 2005 (20 years ago)
Date of dissolution: 14 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2024 (a year ago)
Document Number: L05000000956
FEI/EIN Number 202938907

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

Address: 13277 Bromborough Dr, Orlando, FL, 33832, US
Mail Address: 6687 Route 70 West, Lakehurst, NJ, 08733, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARK HECK Manager 668 ROUTE 70 WEST, LAKEHURST, NJ, 08733
MELDRUM DOUGLAS Agent 13277 Bromborough Dr, Orlando, FL, 33832

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 13277 Bromborough Dr, Orlando, FL 33832 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 13277 Bromborough Dr, Orlando, FL 33832 -
CHANGE OF MAILING ADDRESS 2024-04-19 13277 Bromborough Dr, Orlando, FL 33832 -
REINSTATEMENT 2021-02-04 - -
REGISTERED AGENT NAME CHANGED 2021-02-04 MELDRUM, DOUGLAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC STMNT OF RA/RO CHG 2014-06-09 - -
CANCEL ADM DISS/REV 2007-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-14
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-02-04
CORLCRACHG 2014-06-09
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-08-24
ANNUAL REPORT 2011-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State