Search icon

MARKS LEGAL SERVICES, P.A.

Company Details

Entity Name: MARKS LEGAL SERVICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2009 (16 years ago)
Document Number: P09000004438
FEI/EIN Number 263741082
Address: 111 S DeVilliers St, PENSACOLA, FL, 32502, US
Mail Address: 111 S DeVilliers St, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
MARKS THOMAS A Agent 111 S DeVilliers St Ste B, PENSACOLA, FL, 32502

President

Name Role Address
MARKS THOMAS A President 111 S DeVilliers St Ste B, PENSACOLA, FL, 32502

Treasurer

Name Role Address
MARKS THOMAS A Treasurer 111 S DeVilliers St Ste B, PENSACOLA, FL, 32502

Vice President

Name Role Address
MARKS KRISTEN P Vice President 111 S DeVilliers St Ste B, PENSACOLA, FL, 32502

Secretary

Name Role Address
MARKS KRISTEN P Secretary 111 S DeVilliers St Ste B, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000018582 MY PINK LAWYER ACTIVE 2011-02-18 2026-12-31 No data 111 S DEVILLIERS ST STE B, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-19 111 S DeVilliers St, SUITE B, PENSACOLA, FL 32502 No data
CHANGE OF MAILING ADDRESS 2021-08-19 111 S DeVilliers St, SUITE B, PENSACOLA, FL 32502 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 111 S DeVilliers St Ste B, PENSACOLA, FL 32502 No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State