Entity Name: | MARK RUDEK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Jul 2005 (20 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 May 2009 (16 years ago) |
Document Number: | P05000099214 |
FEI/EIN Number | 203150061 |
Address: | 1407 89TH ST NW, BRADENTON, FL, 34209, US |
Mail Address: | 1407 89TH ST NW, BRADENTON, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSE GAIL | Agent | 1407 89TH ST NW, BRADENTON, FL, 34209 |
Name | Role | Address |
---|---|---|
RUDEK MARK | President | 1407 89TH ST NW, BRADENTON, FL, 34209 |
Name | Role | Address |
---|---|---|
ROSE GAIL R | Treasurer | 1407 89TH ST NW, BRADENTON, FL, 34209 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000065598 | MARK RUDEK POOL SERVICE AND REPAIR | EXPIRED | 2012-06-29 | 2017-12-31 | No data | 611 89TH ST NW, BRADENTON, FL, 34209 |
G12000037017 | RUDEROSE ENTERPRISES | EXPIRED | 2012-04-18 | 2017-12-31 | No data | 611 89TH STREET NW, BRADENTON, FL, 34209 |
G09000106328 | POSH POOLS | EXPIRED | 2009-05-09 | 2014-12-31 | No data | 611 89TH STREET NW, BRADENTON, FL, 34209 |
G08046700023 | POOL AID | EXPIRED | 2008-02-15 | 2013-12-31 | No data | 611 89TH ST NW, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-14 | 1407 89TH ST NW, BRADENTON, FL 34209 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-14 | 1407 89TH ST NW, BRADENTON, FL 34209 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-14 | 1407 89TH ST NW, BRADENTON, FL 34209 | No data |
AMENDMENT AND NAME CHANGE | 2009-05-04 | MARK RUDEK, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2009-05-04 | ROSE, GAIL | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State