Search icon

MARKS IRRIGATION AND LANDSCAPING INC

Company Details

Entity Name: MARKS IRRIGATION AND LANDSCAPING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P06000103250
FEI/EIN Number 205335045
Address: 2526 RIDGE CREST AVE, ORANGE PARK, FL, 32065, US
Mail Address: 2526 ridge crest ave., Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Gasperson Paul T Agent 2526 ridge crest ave., Orange Park, FL, 32065

President

Name Role Address
Gasperson Paul T President 2526 ridge crest ave., Orange park, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 2526 RIDGE CREST AVE, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2022-01-31 2526 RIDGE CREST AVE, ORANGE PARK, FL 32065 No data
REGISTERED AGENT NAME CHANGED 2022-01-31 Gasperson, Paul T No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2526 ridge crest ave., Orange Park, FL 32065 No data
AMENDMENT AND NAME CHANGE 2020-02-05 MARKS IRRIGATION AND LANDSCAPING INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000063691 TERMINATED 1000000811927 CLAY 2019-01-17 2029-01-23 $ 395.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-14
Amendment and Name Change 2020-02-05
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3818198502 2021-02-24 0491 PPS 2526 Ridgecrest Ave, Orange Park, FL, 32065-6219
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13456.47
Loan Approval Amount (current) 6119.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32065-6219
Project Congressional District FL-04
Number of Employees 1
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6193.22
Forgiveness Paid Date 2022-06-09
2093697304 2020-04-29 0491 PPP 2526 ridge crest ave., ORANGE PARK, FL, 32065-6219
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9238.2
Loan Approval Amount (current) 9238.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Change of Ownership
Project Address ORANGE PARK, CLAY, FL, 32065-6219
Project Congressional District FL-04
Number of Employees 1
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9354.37
Forgiveness Paid Date 2021-08-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State