Search icon

MARK ROLNICK, INC.

Company Details

Entity Name: MARK ROLNICK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Feb 1990 (35 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L47501
FEI/EIN Number 65-0171510
Address: 10002 NW 60 CT, POMPANO BEACH, FL 33076
Mail Address: 10002 NW 60TH COURT, PARKLAND, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROLNICK, JULIE Agent 10002 NW 60TH COURT, PARKLAND, FL 33076

Director

Name Role Address
ROLNICK, MARK Director 10002 N.W. 60TH COURT, PARKLAND, FL 33076
ROLNICK, JULIE Director 10002 N.W. 60TH COURT, PARKLAND, FL 33076

President

Name Role Address
ROLNICK, MARK President 10002 N.W. 60TH COURT, PARKLAND, FL 33076

Treasurer

Name Role Address
ROLNICK, MARK Treasurer 10002 N.W. 60TH COURT, PARKLAND, FL 33076

Vice President

Name Role Address
ROLNICK, JULIE Vice President 10002 N.W. 60TH COURT, PARKLAND, FL 33076

Secretary

Name Role Address
ROLNICK, JULIE Secretary 10002 N.W. 60TH COURT, PARKLAND, FL 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2008-04-18 10002 NW 60 CT, POMPANO BEACH, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-18 10002 NW 60TH COURT, PARKLAND, FL 33076 No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-14 10002 NW 60 CT, POMPANO BEACH, FL 33076 No data
REGISTERED AGENT NAME CHANGED 1999-03-10 ROLNICK, JULIE No data

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-11
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State