Search icon

MARK CHIRONNA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MARK CHIRONNA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK CHIRONNA ENTERPRISES, 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: 21 Feb 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000021158
FEI/EIN Number 562331881

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

Address: 75-12 DR. PHILLIPS BLVD, ORLANDO, FL, 32819, US
Mail Address: 75-12 DR. PHILLIPS BLVD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURNELL MISTY Agent 5770 PARKVIEW LAKE DRIVE, ORLANDO, FL, 32821
CHIRONNA MARK President 7512 DR. PHILLIPS BLVD., SUITE 50-911, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-04 75-12 DR. PHILLIPS BLVD, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2009-05-04 DURNELL, MISTY -
REGISTERED AGENT ADDRESS CHANGED 2009-05-04 5770 PARKVIEW LAKE DRIVE, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2009-05-04 75-12 DR. PHILLIPS BLVD, ORLANDO, FL 32819 -
REINSTATEMENT 2007-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000712928 TERMINATED 1000000485318 ORANGE 2013-03-29 2033-04-11 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-29
Reg. Agent Change 2009-05-04
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-07-13
REINSTATEMENT 2007-04-02
ANNUAL REPORT 2004-04-29
Reg. Agent Change 2003-03-20
Domestic Profit 2003-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State