Search icon

MARKE' II AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: MARKE' II AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARKE' II AUTO SALES, 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: 16 Mar 1990 (35 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L58794
FEI/EIN Number 592998959

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

Address: 6700 BURNING TREE DR., SEMINOLE, FL, 33777, US
Mail Address: PO BOX 188, PINELLAS PARK, FL, 33780, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEET ROBERT B Director 6700 BURNING TREE DR., SEMINOLE, FL, 33777
FLEET JOYCE A Director 6700 BURNING TREE DR, SEMINOLE, FL, 33777
FLEET ROBERT B Agent 6700 BURNING TREE DR., SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 6700 BURNING TREE DR., SEMINOLE, FL 33777 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 6700 BURNING TREE DR., SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2008-04-07 6700 BURNING TREE DR., SEMINOLE, FL 33777 -
REGISTERED AGENT NAME CHANGED 2008-04-07 FLEET, ROBERT B -
REINSTATEMENT 1993-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1990-06-04 - -

Documents

Name Date
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-08-29
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State