Search icon

MARK AXLER, INC. - Florida Company Profile

Company Details

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

MARK AXLER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2007 (18 years ago)
Document Number: P03000155020
FEI/EIN Number 562435488

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

Address: 5535-HOM 1 NORMANDY BOULEVARD, JACKSONVILLE, FL, 32205, US
Mail Address: 5535-HOM 1 NORMANDY BOULEVARD, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AXLER MARK President 5535-HOM 1 NORMANDY BOULEVARD, JACKSONVILLE, FL, 32205
KEVIN S. GREEN, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 5535-HOM 1 NORMANDY BOULEVARD, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2024-04-21 5535-HOM 1 NORMANDY BOULEVARD, JACKSONVILLE, FL 32205 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 4540 SOUTHSIDE BLVD SUITE 303, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2023-04-26 KEVIN S GREEN INC -
REINSTATEMENT 2007-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2006-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State