Entity Name: | MARK ROSS & CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARK ROSS & CO., 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 Sep 1989 (36 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: | L14303 |
FEI/EIN Number |
650141560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 130 7TH AVENUE, SUITE 112, NEW YORK, NY, 10011, US |
Mail Address: | 130 7TH AVENUE, SUITE 112, NEW YORK, NY, 10011, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MARK ROSS & CO., INC., ALASKA | 62063F | ALASKA |
Headquarter of | MARK ROSS & CO., INC., NEW YORK | 1386037 | NEW YORK |
Headquarter of | MARK ROSS & CO., INC., NEW YORK | 1703005 | NEW YORK |
Headquarter of | MARK ROSS & CO., INC., CONNECTICUT | 0573396 | CONNECTICUT |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
832322 | 400 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10022-4490 | 400 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10022-4490 | 212-355-5566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | X-17A-5 |
File number | 008-39669 |
Filing date | 2007-03-02 |
Reporting date | 2006-12-31 |
File | View File |
Filings since 2006-03-01
Form type | X-17A-5 |
File number | 008-39669 |
Filing date | 2006-03-01 |
Reporting date | 2005-12-31 |
File | View File |
Filings since 2005-03-01
Form type | X-17A-5 |
File number | 008-39669 |
Filing date | 2005-03-01 |
Reporting date | 2004-12-31 |
File | View File |
Filings since 2004-02-27
Form type | X-17A-5 |
File number | 008-39669 |
Filing date | 2004-02-27 |
Reporting date | 2003-12-31 |
File | View File |
Filings since 2003-02-25
Form type | X-17A-5 |
File number | 008-39669 |
Filing date | 2003-02-25 |
Reporting date | 2002-12-31 |
File | View File |
Filings since 2002-03-01
Form type | X-17A-5 |
File number | 008-39669 |
Filing date | 2002-03-01 |
Reporting date | 2001-12-31 |
File | View File |
Name | Role | Address |
---|---|---|
BAKER BRADLEY C | Vice President | 130 7TH AVENUE, NEW YORK, NY, 10011 |
BAKER BRADLEY C | Treasurer | 130 7TH AVENUE, NEW YORK, NY, 10011 |
BAKER BRADLEY C | Secretary | 130 7TH AVENUE, NEW YORK, NY, 10011 |
BAKER BRADLEY C | Director | 130 7TH AVENUE, NEW YORK, NY, 10011 |
HILL PHILIP S | Vice President | 130 7TH AVENUE, NEW YORK, NY, 10011 |
HILL PHILIP S | Director | 130 7TH AVENUE, NEW YORK, NY, 10011 |
ROSS MARK E | DPC | 130 7TH AVENUE, NEW YORK, NY, 10011 |
BROGAN LISA | Vice President | 130 7TH AVENUE, NEW YORK, NY, 10011 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-19 | 130 7TH AVENUE, SUITE 112, NEW YORK, NY 10011 | - |
CHANGE OF MAILING ADDRESS | 2008-05-19 | 130 7TH AVENUE, SUITE 112, NEW YORK, NY 10011 | - |
NAME CHANGE AMENDMENT | 1993-01-28 | MARK ROSS & CO., INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000019256 | LAPSED | 08 73204 CA 06 | MIAMI-DADE CIRCUIT COURT | 2008-11-12 | 2014-01-21 | $9,301,755.41 | XE CAPITAL MANAGEMENT, LLC, 24 WEST 40 STREET, NEW YORK, NY 10018 |
Name | Date |
---|---|
Reg. Agent Resignation | 2010-06-08 |
ANNUAL REPORT | 2008-05-19 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-01-03 |
ANNUAL REPORT | 2005-01-04 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-05-12 |
ANNUAL REPORT | 2000-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State