Search icon

GORDON MARK & SONS, INC. - Florida Company Profile

Company Details

Entity Name: GORDON MARK & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GORDON MARK & SONS, 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: 09 Feb 2004 (21 years ago)
Document Number: P04000026890
FEI/EIN Number 562433159

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

Address: 1570 SALMON ST, MERRITT ISLAND, FL, 32952, US
Mail Address: PO BOX 540278, MERRITT ISLAND, FL, 32954, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mark Francis President 1570 SALMON ST, MERRITT ISLAND, FL, 32952
Mark Francis Vice President 1570 SALMON ST, MERRITT ISLAND, FL, 32952
Mark Francis Secretary 1570 SALMON ST, MERRITT ISLAND, FL, 32952
Mark Francis Treasurer 1570 SALMON ST, MERRITT ISLAND, FL, 32952
Mark F. G Agent 1570 SALMON ST, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 1570 SALMON ST, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 1570 SALMON ST, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2019-02-14 1570 SALMON ST, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2017-02-05 Mark, F. Gordon -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State