Search icon

MARK'S TOMATOES & PRODUCE, INC. - Florida Company Profile

Company Details

Entity Name: MARK'S TOMATOES & PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK'S TOMATOES & PRODUCE, 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: 11 Sep 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000101151
FEI/EIN Number 043659183

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

Address: 5207 N. 30 ST., TAMPA, FL, 33614, US
Mail Address: P.O. BOX 13202, TAMPA, FL, 33681, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA MARK Director 3413 W. FIELDER ST., TAMPA, FL
SIERRA MARK Officer 3413 W. FIELDER ST., TAMPA, FL
SIERRA BRIAN MCOO 4415 W. KENSINGTON, TAMPA, FL
SIERRA MARK S Agent 3413 W. FIELDER ST, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-10 5207 N. 30 ST., TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2010-02-10 5207 N. 30 ST., TAMPA, FL 33614 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-10-22 SIERRA, MARK S -
CANCEL ADM DISS/REV 2008-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001193498 LAPSED 8:09-CV-297-T-27TGW USDC MDFL 2009-04-29 2014-05-08 $75,301.26 AMERIFRESH, INC., 16100 N 71ST ST., STE 520, SCOTTSDALE, AZ 85255-0179

Documents

Name Date
CORAPREIWP 2010-02-10
REINSTATEMENT 2008-10-22
Domestic Profit 2007-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State