Search icon

MARK SANOUF, INC. - Florida Company Profile

Company Details

Entity Name: MARK SANOUF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK SANOUF, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Sep 2007 (18 years ago)
Document Number: P06000110060
FEI/EIN Number 205613273

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 305 DUVAL ST, KEY WEST, FL, 33040
Mail Address: 305 DUVAL ST, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANOUF MARK President 305 DUVAL ST, KEY WEST, FL, 33040
SANOUF MARK Agent 305 DUVAL ST, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09026900032 HAIRWAYS C/O ANDY ANTONOPOULUS EXPIRED 2009-01-26 2014-12-31 - 1107 KEY PLAZA # 251, KEY WESY, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-21 305 DUVAL ST, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2012-04-21 305 DUVAL ST, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-21 305 DUVAL ST, KEY WEST, FL 33040 -
CANCEL ADM DISS/REV 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000949462 TERMINATED 1000000491642 MONROE 2013-04-23 2033-05-22 $ 696.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000744222 TERMINATED 1000000225862 MONROE 2011-08-24 2031-11-17 $ 1,854.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000108543 TERMINATED 1000000199418 MONROE 2011-01-12 2031-02-23 $ 1,124.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-27

Date of last update: 01 May 2025

Sources: Florida Department of State