Entity Name: | MARK CLINE CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 20 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2010 (14 years ago) |
Document Number: | P04000015713 |
FEI/EIN Number | 20-0728784 |
Address: | 410 Church St., Port Orange, FL 32127 |
Mail Address: | 410 Church St., Port Orange, FL 32127 |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLINE, MARK | Agent | 410 Church St., Port Orange, FL 32127 |
Name | Role | Address |
---|---|---|
CLINE, MARK | President | 410 Church St., Port Orange, FL 32127 |
Name | Role | Address |
---|---|---|
CLINE, MARK | Treasurer | 410 Church St., Port Orange, FL 32127 |
Name | Role | Address |
---|---|---|
CLINE, MARK | Director | 410 Church St., Port Orange, FL 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-16 | 410 Church St., Port Orange, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-16 | 410 Church St., Port Orange, FL 32127 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-16 | 410 Church St., Port Orange, FL 32127 | No data |
REINSTATEMENT | 2010-10-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State