Search icon

MARKAL MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: MARKAL MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARKAL MOTORS, INC. 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 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000000607
FEI/EIN Number 46-5310523

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

Address: 3606 US 19, NEW PORT RICHEY, FL, 34652, US
Mail Address: 25601 RISEN STAR DRIVE, WESLEY CHAPEL, FL, 33544, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGAN MICHAEL President 25601 RISEN STAR DRIVE, WESLEY CHAPEL, FL, 33544
COGAN TANJA Vice President 25601 RISEN STAR DRIVE, WESLEY CHAPEL, FL, 33544
COGAN MICHAEL Agent 25601 RISEN STAR DRIVE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-03-31 3606 US 19, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2014-03-31 COGAN, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 25601 RISEN STAR DRIVE, WESLEY CHAPEL, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-20 3606 US 19, NEW PORT RICHEY, FL 34652 -
AMENDMENT 2010-01-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000153031 LAPSED 2017 CC 000867 PASCO CO. 2018-02-26 2023-04-18 $8,000.00 PATRICIA MARSHALL, 704 PEA RIDGE ROAD, SUNBRIGHT, TN 37872
J18000046896 ACTIVE 1000000770736 PASCO 2018-01-29 2028-01-31 $ 1,365.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J17000283236 ACTIVE 1000000742851 PASCO 2017-05-10 2037-05-18 $ 13,871.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J16000051973 ACTIVE 1000000702977 PASCO 2016-01-11 2036-01-21 $ 7,552.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J15000656377 ACTIVE 1000000679453 PASCO 2015-06-04 2035-06-11 $ 3,213.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J15000611661 TERMINATED 1000000677228 PASCO 2015-05-13 2035-05-22 $ 4,466.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-06-02
AMENDED ANNUAL REPORT 2014-04-28
AMENDED ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-20
Amendment 2010-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State