Search icon

SHADOW MARK, INC. - Florida Company Profile

Company Details

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

SHADOW MARK, 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: 01 Oct 2008 (17 years ago)
Document Number: P08000089661
FEI/EIN Number 264401321

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

Address: 2724 E Fennel Ct, Middleburg, FL, 32068, US
Mail Address: 2724 E Fennel Ct, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEPINGER JEFFREY A President 4909 Alma Hwy, Waycross, GA, 31503
Tennant Stephanie K Manager 2724 E Fennel Ct, Middleburg, FL, 32068
KLEPINGER JEFFREY A Agent 2724 E Fennel Ct, Middleburg, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000044722 JEFF KLEPINGER, EQD ACTIVE 2023-04-07 2028-12-31 - 2724 E. FENNEL COURT, MIDDLEBURG, FL, 32068
G13000014977 JEFF KLEPINGER, EDT EXPIRED 2013-02-12 2018-12-31 - P.O. BOX 66196, ORANGE PARK, FL, 32065
G12000094779 NAUGHTY2NICE EXPIRED 2012-09-27 2017-12-31 - P.O. BOX 66196, ORANGE PARK, FL, 32065
G12000035649 DISCOUNT TOWING & ROADSIDE SERVICES EXPIRED 2012-04-13 2017-12-31 - P.O. BOX 66196, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 4819 Deerwood Rd, Waycross, FL 31503 -
CHANGE OF MAILING ADDRESS 2025-01-14 4819 Deerwood Rd, Waycross, FL 31503 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 2724 E Fennel Ct, Middleburg, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 2724 E Fennel Ct, Middleburg, FL 32068 -
CHANGE OF MAILING ADDRESS 2023-03-02 2724 E Fennel Ct, Middleburg, FL 32068 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000502334 ACTIVE 1000000834431 CLAY 2019-07-19 2029-07-24 $ 421.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State