Search icon

GARY MARKEL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GARY MARKEL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY MARKEL ENTERPRISES, 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: 04 Jan 1990 (35 years ago)
Date of dissolution: 13 Feb 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2007 (18 years ago)
Document Number: L41041
FEI/EIN Number 592980099

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

Address: 15950 BAY VISTA DRIVE, STE 250, CLEARWATER, FL, 33760, US
Mail Address: 15950 BAY VISTA DRIVE, STE 250, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKEL, GARY L. Agent 15950 BAY VISTA DRIVE, CLEARWATER, FL, 33760
MARKEL GARY L. President 15950 BAY VISTA DRIVE STE 250, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-16 15950 BAY VISTA DRIVE, STE 250, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2005-03-16 15950 BAY VISTA DRIVE, STE 250, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-16 15950 BAY VISTA DRIVE, STE 250, CLEARWATER, FL 33760 -

Documents

Name Date
Voluntary Dissolution 2007-02-13
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-02-13
ANNUAL REPORT 1998-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State