Search icon

MARKTEL II, INC. - Florida Company Profile

Company Details

Entity Name: MARKTEL II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARKTEL II, 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: 27 Mar 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000035175
FEI/EIN Number 582591024

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

Address: 400 S. ATLANTIC AVE., STE. 114, ORMOND BEACH, FL, 32176
Mail Address: 301 DUCK RD., GRANDVIEW, MO, 64030
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS NORMAN President 11700 PENNSYLVANIA AVENUE, KANSAS CITY, MO, 64114
JACOBS JOANNE Secretary 11700 PENNSYLVANIA AVENUE, KANSAS CITY, MO, 64114
JACOBS JOANNE Treasurer 11700 PENNSYLVANIA AVENUE, KANSAS CITY, MO, 64114
JACOBS JOANNE Director 11700 PENNSYLVANIA AVENUE, KANSAS CITY, MO, 64114
ARTHUR LORETTA Agent 400 S. ATLANTIC AVE., ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-09 400 S. ATLANTIC AVE., STE. 114, ORMOND BEACH, FL 32176 -
REGISTERED AGENT NAME CHANGED 2003-06-09 ARTHUR, LORETTA -
REGISTERED AGENT ADDRESS CHANGED 2003-06-09 400 S. ATLANTIC AVE., STE. 114, ORMOND BEACH, FL 32176 -
CHANGE OF MAILING ADDRESS 2003-01-21 400 S. ATLANTIC AVE., STE. 114, ORMOND BEACH, FL 32176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001002715 TERMINATED 1000000112644 6328 2430 2009-03-03 2029-03-25 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09001063204 ACTIVE 1000000112644 6328 2430 2009-03-03 2029-04-01 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2004-03-12
Reg. Agent Change 2003-06-09
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-08-21
ANNUAL REPORT 2001-06-29
Reg. Agent Change 2001-03-26
Domestic Profit 2000-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State