Search icon

MARK BIGELOW LMT, INC. - Florida Company Profile

Company Details

Entity Name: MARK BIGELOW LMT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK BIGELOW LMT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 2014 (11 years ago)
Document Number: P14000075173
FEI/EIN Number 47-2630602

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

Address: 2727 N Atlantic Ave, Daytona Beach, FL, 32118, US
Mail Address: 129 HORSESHOE TRAIL, ORMOND BEACH, FL, 32174, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGELOW MARK J President 129 HORSESHOE TRAIL, ORMOND BEACH, FL, 32174
BIGELOW CAROL J Vice President 129 HORSESHOE TRAIL, ORMOND BEACH, FL, 32174
BIGELOW MARK J Agent 129 HORSESHOE TRAIL, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 2727 N Atlantic Ave, #102, Daytona Beach, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 129 HORSESHOE TRAIL, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2016-11-18 2727 N Atlantic Ave, #102, Daytona Beach, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State