Search icon

MARK CLINE CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

MARK CLINE CONSTRUCTION, 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)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2010 (15 years ago)
Document Number: P04000015713
FEI/EIN Number 200728784

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

Address: 410 Church St., Port Orange, FL, 32127, US
Mail Address: 410 Church St., Port Orange, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINE MARK Director 410 Church St., Port Orange, FL, 32127
CLINE MARK President 410 Church St., Port Orange, FL, 32127
CLINE MARK Treasurer 410 Church St., Port Orange, FL, 32127
CLINE MARK Agent 410 Church St., Port Orange, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 410 Church St., Port Orange, FL 32127 -
CHANGE OF MAILING ADDRESS 2015-04-16 410 Church St., Port Orange, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 410 Church St., Port Orange, FL 32127 -
REINSTATEMENT 2010-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

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: 01 Apr 2025

Sources: Florida Department of State