Search icon

SHADOW MARK, INC.

Company Details

Entity Name: SHADOW MARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 2008 (16 years ago)
Document Number: P08000089661
FEI/EIN Number 264401321
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

Agent

Name Role Address
KLEPINGER JEFFREY A Agent 2724 E Fennel Ct, Middleburg, FL, 32068

President

Name Role Address
KLEPINGER JEFFREY A President 4909 Alma Hwy, Waycross, GA, 31503

Manager

Name Role Address
Tennant Stephanie K Manager 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 No data 2724 E. FENNEL COURT, MIDDLEBURG, FL, 32068
G13000014977 JEFF KLEPINGER, EDT EXPIRED 2013-02-12 2018-12-31 No data P.O. BOX 66196, ORANGE PARK, FL, 32065
G12000094779 NAUGHTY2NICE EXPIRED 2012-09-27 2017-12-31 No data P.O. BOX 66196, ORANGE PARK, FL, 32065
G12000035649 DISCOUNT TOWING & ROADSIDE SERVICES EXPIRED 2012-04-13 2017-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2025-01-14 4819 Deerwood Rd, Waycross, FL 31503 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 2724 E Fennel Ct, Middleburg, FL 32068 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 2724 E Fennel Ct, Middleburg, FL 32068 No data
CHANGE OF MAILING ADDRESS 2023-03-02 2724 E Fennel Ct, Middleburg, FL 32068 No data

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 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
ANNUAL REPORT 2015-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State