Entity Name: | C&K MARSHALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C&K MARSHALL, 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: | 27 Oct 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P03000120324 |
FEI/EIN Number |
760765411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2210 NW 40TH TERR, STE A, GAINESVILLE, FL, 32605, US |
Mail Address: | 2210 NW 40TH TERR, STE A, GAINESVILLE, FL, 32605, US |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEITNER PHILIP M | President | 2206 NW 3RD PLACE, GAINESVILLE, FL, 32603 |
LEITNER PHILIP M | Agent | 2206 NW 3RD PLACE, GAINESVILLE, FL, 32603 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000024731 | CROWN FINANCIAL MORTGAGE GROUP | EXPIRED | 2010-03-17 | 2015-12-31 | - | 4404 NW 36TH AVE, SUITE A, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 2210 NW 40TH TERR, STE A, GAINESVILLE, FL 32605 | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 2210 NW 40TH TERR, STE A, GAINESVILLE, FL 32605 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-01 | LEITNER, PHILIP M | - |
AMENDMENT | 2008-07-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001838771 | TERMINATED | 1000000565106 | ALACHUA | 2013-12-18 | 2023-12-26 | $ 1,003.89 | STATE OF FLORIDA0101640 |
J13000054677 | TERMINATED | 1000000445648 | ALACHUA | 2012-12-26 | 2033-01-02 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J13000054685 | TERMINATED | 1000000445649 | ALACHUA | 2012-12-26 | 2023-01-02 | $ 997.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J12000162514 | TERMINATED | 1000000254533 | ALACHUA | 2012-02-28 | 2022-03-07 | $ 1,787.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
Off/Dir Resignation | 2010-07-19 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-30 |
Amendment | 2008-07-17 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-06-28 |
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State