Search icon

MARKER 1, INC.

Company Details

Entity Name: MARKER 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000136878
FEI/EIN Number 203591447
Address: 1727 S PINELLAS AVE, TARPON SPRINGS, FL, 34689
Mail Address: 3458 OLD KEYSTONE RD, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BOLEK RICHARD A Agent 6137 ROCKROSS AVE, NEW PORT RICHEY, FL, 34655

President

Name Role Address
LICHTENBERGVP JOSH President 1302 E CT ST, TARPON SPRINGS, FL, 34685

Vice President

Name Role Address
LICHTENBERG MATHEW Vice President 1727 S PINELLAS AVE, TARPON SPRINGS, FL, 34689
DAVIS ROB Vice President 7922 AVENAL LOOP, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 1727 S PINELLAS AVE, TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 6137 ROCKROSS AVE, NEW PORT RICHEY, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State