Search icon

ROBERT MARKWALTER, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT MARKWALTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT MARKWALTER, 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: 07 Oct 2014 (11 years ago)
Document Number: P14000082459
FEI/EIN Number 47-2060170

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

Address: 4776 STATE ROAD 13 NORTH, ST JOHNS, FL, 32259, US
Mail Address: 4776 STATE ROAD 13 NORTH, ST JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKWALTER ROBERT D President 2220 CR 210 west, Jacksonville, FL, 32259
MARKWALTER CATRINA H Agent 4776 STATE ROAD 13 NORTH, ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-20 4776 STATE ROAD 13 NORTH, ST JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2023-09-20 4776 STATE ROAD 13 NORTH, ST JOHNS, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-20 4776 STATE ROAD 13 NORTH, ST JOHNS, FL 32259 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
Reg. Agent Change 2023-09-20
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-08-08
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State