Entity Name: | MARK-PAUL CONSIGNMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 May 2012 (13 years ago) |
Date of dissolution: | 12 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Jan 2024 (a year ago) |
Document Number: | P12000041287 |
FEI/EIN Number | 45-5197488 |
Address: | 7512 Heather Walk Drive, weeki wachee, FL, 34613, US |
Mail Address: | 7512 Heather Walk Drive, weeki wachee, FL, 34613, US |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MARK-PAUL CONSIGNMENTS, INC., ALABAMA | 000-834-648 | ALABAMA |
Name | Role | Address |
---|---|---|
ARIAS MARK P | Agent | 1805 Sibert Dr., Glencoe, FL, 35905 |
Name | Role | Address |
---|---|---|
Arias Mark P | President | 1805 Sibert Dr., Glencoe, AL, 35905 |
Name | Role | Address |
---|---|---|
Arias Mark P | Treasurer | 1805 Sibert Dr., Glencoe, AL, 35905 |
Name | Role | Address |
---|---|---|
Arias Mark P | Director | 1805 Sibert Dr., Glencoe, AL, 35905 |
DOROUGH GEORGE H | Director | 1585 CHURCH AVE SE, JACKSONVILLE, FL, 36265 |
Name | Role | Address |
---|---|---|
DOROUGH GEORGE H | Vice President | 1585 CHURCH AVE SE, JACKSONVILLE, FL, 36265 |
Name | Role | Address |
---|---|---|
DOROUGH GEORGE H | Secretary | 1585 CHURCH AVE SE, JACKSONVILLE, FL, 36265 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-24 | 7512 Heather Walk Drive, weeki wachee, FL 34613 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-24 | 7512 Heather Walk Drive, weeki wachee, FL 34613 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | 1805 Sibert Dr., Glencoe, FL 35905 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-12 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-17 |
AMENDED ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State