Search icon

CONMARK, INC.

Company Details

Entity Name: CONMARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Aug 2017 (7 years ago)
Document Number: P03000042325
FEI/EIN Number 030514804
Address: 6133 Nw 120th Ter, CORAL SPRINGS, FL, 33076, US
Mail Address: 6133 Nw 120th Ter, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BOLLINGER MARLIN R Agent 6133 NW 120 TERR, CORAL SPRINGS, FL, 33076

Chief Executive Officer

Name Role Address
BOLLINGER MARLIN Chief Executive Officer 6133 NW 120 TERRACE, CORAL SPRINGS, FL, 33076

Vice President

Name Role Address
Bollinger Pattra L Vice President 6133 NW 120 TERR, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059879 MARKETMAXX EXPIRED 2017-05-31 2022-12-31 No data 11555 HERON BAY BOULEVARD, SUITE 101, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 6133 NW 120 TERR, CORAL SPRINGS, FL 33076 No data
CHANGE OF MAILING ADDRESS 2018-01-16 6133 Nw 120th Ter, CORAL SPRINGS, FL 33076 No data
NAME CHANGE AMENDMENT 2017-08-31 CONMARK, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-31 6133 Nw 120th Ter, CORAL SPRINGS, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2015-01-20 BOLLINGER, MARLIN R No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-16
Name Change 2017-08-31
ANNUAL REPORT 2017-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State