Search icon

MARDON, INC. - Florida Company Profile

Company Details

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

MARDON, 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: 29 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000046652
FEI/EIN Number 300083565

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

Address: 5183 US HWY 98 N., LAKELAND, FL, 33809
Mail Address: 5183 US HWY 98 N., LAKELAND, FL, 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BICHLER MARIANNE Director 5183 US. HWY 98 N, LAKELAND, FL, 33809
GRIFFITH DONALD W Director 5183 US HWY 98 N, LAKELAND, FL, 33809
BICHLER MARIANNE Agent 5183 US HWY 98 N, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 5183 US HWY 98 N, LAKELAND, FL 33809 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 5183 US HWY 98 N., LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 2006-04-27 5183 US HWY 98 N., LAKELAND, FL 33809 -
REGISTERED AGENT NAME CHANGED 2005-10-06 BICHLER, MARIANNE -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-13
REINSTATEMENT 2005-10-06
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-25
Reg. Agent Change 2002-05-09
Domestic Profit 2002-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State