Search icon

AD'MARK CONSULTANTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AD'MARK CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2000 (25 years ago)
Date of dissolution: 14 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: P00000090238
FEI/EIN Number 651041922
Address: 8401 Lake Worth Road, Lake Worth, FL, 33467, US
Mail Address: 8401 Lake Worth Road, Lake Worth, FL, 33467, US
ZIP code: 33467
City: Lake Worth
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKER MICHAEL P Secretary 8401 Lake Worth Road, Lake Worth, FL, 33467
ECKER MICHAEL P Director 8401 Lake Worth Road, Lake Worth, FL, 33467
ECKER MICHAEL Agent 8401 Lake Worth Road, Lake Worth, FL, 33467
ECKER MICHAEL P President 8401 Lake Worth Road, Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015721 IFSG ACTIVE 2020-02-03 2025-12-31 - 8401 LAKE WORTH ROAD, STE 2-128, LAKE WORTH, FL, 33467
G08249900196 INSURANCE & FINANCIAL SERVICES GROUP EXPIRED 2008-09-05 2013-12-31 - 12230 W FOREST HILL BLVD., SUITE 102, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 8401 Lake Worth Road, Suite 2-128, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2021-03-12 8401 Lake Worth Road, Suite 2-128, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 8401 Lake Worth Road, Suite 2-128, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2020-02-03 ECKER, MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000437806 ACTIVE 50-2023-CC-006352-XXXX-MB COUNTY COURT PALM BEACH 2023-08-28 2028-09-18 $20,530.12 BANKUNITED NA, 7765 NW 148TH STREET, MIAMI LAKES, FL 33016

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-14
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-28

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,795
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,900.62
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $14,794

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State