Entity Name: | MARKO PLUMBING SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARKO PLUMBING SYSTEMS, 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: | 20 Jan 2004 (21 years ago) |
Document Number: | P04000014283 |
FEI/EIN Number |
800094545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11428 88 TERR. NORTH, SEMINOLE, FL, 33772 |
Mail Address: | 11428 88 TERR. NORTH, SEMINOLE, FL, 33772 |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
JEDLOVEC MARK V | President | 11428 88 TERR. NORTH, SEMINOLE, FL, 33772 |
JEDLOVEC MARK V | Director | 11428 88 TERR. NORTH, SEMINOLE, FL, 33772 |
JEDLOVEC MARK V | Secretary | 11428 88 TERR. NORTH, SEMINOLE, FL, 33772 |
JEDLOVEC MARK V | Treasurer | 11428 88 TERR. NORTH, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 11428 88 TERR. NORTH, SEMINOLE, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 11428 88 TERR. NORTH, SEMINOLE, FL 33772 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State