Search icon

MARKS PAVING & SEALCOATING CO. - Florida Company Profile

Company Details

Entity Name: MARKS PAVING & SEALCOATING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARKS PAVING & SEALCOATING CO. 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: 06 Jun 2008 (17 years ago)
Document Number: P08000056209
FEI/EIN Number 270211315

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

Mail Address: P O BOX 530035, MIAMI SHORES, FL, 33153, US
Address: 612 Heritage Dr, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Silvia Director 612 Heritage Dr, Weston, FL, 33326
Brown Silvia President 612 Heritage Dr, Weston, FL, 33326
Brown Silvia Agent 612 Heritage Dr, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000124287 U.S. PAVE EXPIRED 2019-11-20 2024-12-31 - 5530 SW 109 AVE, DAVIE, FK, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 612 Heritage Dr, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 612 Heritage Dr, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2018-04-17 Brown, Silvia -
CHANGE OF MAILING ADDRESS 2017-04-17 612 Heritage Dr, Weston, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-17
Reg. Agent Resignation 2018-02-20
Off/Dir Resignation 2018-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State