Search icon

MARK & KAMBOUR HOLDINGS, INC.

Company Details

Entity Name: MARK & KAMBOUR HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Oct 2009 (15 years ago)
Document Number: P09000084310
FEI/EIN Number 271102780
Address: 1355 River Bend Drive, Dallas, TX, 75247, US
Mail Address: 1355 River Bend Drive, Dallas, TX, 75247, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1528978 11025 RCA CENTER DRIVE, SUITE 300, PALM BEACH GARDENS, FL, 33410 11025 RCA CENTER DRIVE, SUITE 300, PALM BEACH GARDENS, FL, 33410 561-626-5512

Filings since 2011-11-09

Form type 424B3
File number 333-176790-07
Filing date 2011-11-09
File View File

Filings since 2011-11-04

Form type EFFECT
File number 333-176790-07
Filing date 2011-11-04
File View File

Filings since 2011-11-02

Form type S-4/A
File number 333-176790-07
Filing date 2011-11-02
File View File

Filings since 2011-09-12

Form type S-4
File number 333-176790-07
Filing date 2011-09-12
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
HUSSONG JERRY WMBA MD President 12357-A Riata Trace Pkwy, Austin, TX, 78727

Treasurer

Name Role Address
WEST JAMES K Treasurer 12357-A Riata Trace Pkwy, Austin, TX, 78727

Director

Name Role Address
Wilks Christopher D Director 225 George Street, Level 22, Sydney, 2000
Goldschmidt Colin SMBA MD Director 225 George Street, Level 22,, Sydney, 2000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 1355 River Bend Drive, Dallas, TX 75247 No data
CHANGE OF MAILING ADDRESS 2024-02-08 1355 River Bend Drive, Dallas, TX 75247 No data
REGISTERED AGENT NAME CHANGED 2023-03-28 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-25
Reg. Agent Change 2023-03-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State