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