Search icon

MARK MAHONEY, INC. - Florida Company Profile

Company Details

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

MARK MAHONEY, 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 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000070241
FEI/EIN Number 571175491

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

Address: 6245 109TH. ST., Sebastian,, FL, 32958, US
Mail Address: 6245 109TH. ST., Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHONEY MARK B President 6245 109th. St., Sebastian, FL, 32958
MAHONEY MARK B Agent 6245 109th. ST., Sebastian, FL, 32958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000000175 PARADISE ISLAND POOL,LLC EXPIRED 2014-01-02 2019-12-31 - 1525 CLUB DRIVE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 6245 109th. ST., Sebastian, FL 32958 -
REINSTATEMENT 2017-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-26 6245 109TH. ST., Sebastian,, FL 32958 -
CHANGE OF MAILING ADDRESS 2017-09-26 6245 109TH. ST., Sebastian,, FL 32958 -
REGISTERED AGENT NAME CHANGED 2017-09-26 MAHONEY, MARK B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-09-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000413054 ACTIVE 1000000786043 INDIAN RIV 2018-06-08 2028-06-13 $ 443.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000495681 TERMINATED 1000000754980 INDIAN RIV 2017-08-21 2027-08-23 $ 1,158.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000416531 TERMINATED 1000000716473 INDIAN RIV 2016-06-30 2026-07-06 $ 381.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000429544 TERMINATED 1000000669357 INDIAN RIV 2015-03-30 2025-04-02 $ 763.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2019-11-18
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-09-04
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State