Search icon

MARK D'S AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: MARK D'S AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK D'S 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: 25 Feb 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000022803
FEI/EIN Number 300044235

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

Mail Address: 12901 N FLORIDA AVENUE, TAMPA, FL, 33612
Address: 12901 N. FLORIDA AVENUE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDEN LAKE BUSINESS SERVICES, INC. Agent -
DINICOLA MARK J President 12901 N. FLORIDA AVENUE, TAMPA, FL, 33612
DINICOLA MARK J Secretary 12901 N. FLORIDA AVENUE, TAMPA, FL, 33612
DINICOLA MARK J Treasurer 12901 N. FLORIDA AVENUE, TAMPA, FL, 33612
DINICOLA MARK J Director 12901 N. FLORIDA AVENUE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-17 304 E BAKER STREET, SUITE D, PLANT CITY, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-17 12901 N. FLORIDA AVENUE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2006-01-17 12901 N. FLORIDA AVENUE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2005-03-25 WALDEN LAKE BUSINESS SERVICES INC -
CANCEL ADM DISS/REV 2005-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000128845 ACTIVE 1000000916545 HILLSBOROU 2022-03-03 2042-03-15 $ 1,954.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J09002087590 LAPSED 08-15381 HILLSBOROUGH COUNTY 2009-05-07 2014-07-29 $6,477.65 GENUINE PARTS COMPANY,, P.O BOX 19359, PLANTATION, FL 33318
J08000030206 ACTIVE 1000000070392 018395 001422 2008-01-23 2028-01-30 $ 20,228.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000264161 ACTIVE 1000000057024 018011 001017 2007-08-07 2027-08-15 $ 29,292.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07900014822 LAPSED 06-CC-032899-SC-H HILLSBOROUGH CTY CRT CIVIL DIV 2007-07-11 2012-09-28 $3465.41 TONY F. CROWELL, 4970 COYOTE TRAIL, CHIPLEY, FL 32428
J06000190061 ACTIVE 1000000030778 16748 001078 2006-07-25 2026-08-23 $ 77,268.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2006-01-17
REINSTATEMENT 2005-03-25
REINSTATEMENT 2003-11-20
Domestic Profit 2002-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State