Entity Name: | MARK'S DUMPSTER SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARK'S DUMPSTER SERVICES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Jun 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P05000082684 |
FEI/EIN Number |
202945367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7908 INTERSTATE CT, NORTH FT MYERS, FL, 33917, US |
Mail Address: | 7908 INTERSTATE CT, NORTH FT MYERS, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOUGHTALING MARK | Director | PO BOX 494, ALVA, FL, 33920 |
HOUGHTALING MARK | President | PO BOX 494, ALVA, FL, 33920 |
SEGUR ROBERT W | Agent | 1460 S. MCCALL ROAD, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-22 | 7908 INTERSTATE CT, NORTH FT MYERS, FL 33917 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-29 | 7908 INTERSTATE CT, NORTH FT MYERS, FL 33917 | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-05-12 | SEGUR, ROBERT WPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-12 | 1460 S. MCCALL ROAD, SUITE 2E, ENGLEWOOD, FL 34223 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000613474 | LAPSED | 12-CA-000475 | LEE COUNTY | 2012-09-10 | 2017-09-19 | $112,237.00 | CARIEL PROPERTIES, LLC, 751 BLOODBROOK ROAD, FAIRLEE, VT 05045 |
J11000734579 | LAPSED | 11-CA-001003 | 20TH JUDICIAL, LEE COUNTY | 2011-10-07 | 2016-11-09 | $33,500.00 | PETE MATIJASEVIC, 5712 WESTCOTT STREET, NORTH PORT, FL 34291 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-22 |
REINSTATEMENT | 2010-09-29 |
ANNUAL REPORT | 2009-10-05 |
ANNUAL REPORT | 2009-06-12 |
ANNUAL REPORT | 2008-05-12 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-03-10 |
Domestic Profit | 2005-06-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State