Search icon

MARK V OFFICE FURNITURE CO. - Florida Company Profile

Company Details

Entity Name: MARK V OFFICE FURNITURE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK V OFFICE FURNITURE 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: 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: 04 May 2009 (16 years ago)
Date of dissolution: 03 Feb 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 03 Feb 2016 (9 years ago)
Document Number: P09000039439
FEI/EIN Number 222204501

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

Address: 17734 SE92ND GRANTHAM TERRACE, THE VILLAGES, FL, 32162, US
Mail Address: 17734 SE 92ND GRANTHAM TERRACE, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULTE WILLARD P President 17734 SE92ND GRANTHAM TERRACE, THE VILLAGES, FL, 32162
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 17734 SE92ND GRANTHAM TERRACE, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2011-01-10 17734 SE92ND GRANTHAM TERRACE, THE VILLAGES, FL 32162 -
REINSTATEMENT 2010-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2016-02-03
Reg. Agent Resignation 2015-09-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-01-10
REINSTATEMENT 2010-11-03
Domestic Profit 2009-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State