Search icon

MARK'S DUMPSTER SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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