Search icon

MARK K CARD P.A.

Company Details

Entity Name: MARK K CARD P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Mar 2005 (20 years ago)
Document Number: P05000048089
FEI/EIN Number 20-2628587
Address: 125 Key Colony Ct., Daytona Beach Shores, FL 32118, FL 32118
Mail Address: 125 Key Colony Ct., Daytona Beach Shores, FL 32118, FL 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CARD, MARK Agent 125 Key Colony Ct., Daytona Beach Shores, FL 32118, FL 32118

Director

Name Role Address
Card, Mark K Director 125 Key Colony Ct., Daytona Beach Shores, FL 32118, FL 32118

President

Name Role Address
Card, Mark K President 125 Key Colony Ct., Daytona Beach Shores, FL 32118, FL 32118

Vice President

Name Role Address
Card, Mark K Vice President 125 Key Colony Ct., Daytona Beach Shores, FL 32118, FL 32118

Secretary

Name Role Address
Card, Mark Secretary 125 Key Colony Ct., Daytona Beach Shores, FL 32118, FL 32118

Treasurer

Name Role Address
Card, Mark Treasurer 125 Key Colony Ct., Daytona Beach Shores, FL 32118, FL 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 125 Key Colony Ct., Daytona Beach Shores, FL 32118, FL 32118 No data
CHANGE OF MAILING ADDRESS 2023-01-22 125 Key Colony Ct., Daytona Beach Shores, FL 32118, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2023-01-22 CARD, MARK No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 125 Key Colony Ct., Daytona Beach Shores, FL 32118, FL 32118 No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-05-25
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-23

Date of last update: 29 Jan 2025

Sources: Florida Department of State