Search icon

MERIMARK TITLE COMPANY - Florida Company Profile

Company Details

Entity Name: MERIMARK TITLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERIMARK TITLE COMPANY 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: 11 Jun 2009 (16 years ago)
Date of dissolution: 23 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 23 Apr 2015 (10 years ago)
Document Number: P09000051193
FEI/EIN Number 270353646

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

Address: 1015 MAITLAND CENTER COMMONS BLVD #104, MAITLAND, FL, 32751, US
Mail Address: 5655 JOHN ANDERSON HIGHWAY, FLAGLER BEACH, FL, 32136
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS STEVEN H Director 5655 JOHN ANDERSON HIGHWAY, FLAGLER BEACH, FL, 32136
MARKS STEVEN H Agent 5655 JOHN ANDERSON HIGHWAY, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-02 1015 MAITLAND CENTER COMMONS BLVD #104, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2012-01-11 1015 MAITLAND CENTER COMMONS BLVD #104, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 5655 JOHN ANDERSON HIGHWAY, FLAGLER BEACH, FL 32136 -

Documents

Name Date
CORAPVDWN 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-11
Domestic Profit 2009-06-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State