Search icon

SHARK MARKETING CORP - Florida Company Profile

Company Details

Entity Name: SHARK MARKETING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHARK MARKETING CORP 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: 19 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2019 (6 years ago)
Document Number: P17000084549
FEI/EIN Number 82-3169028

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

Address: 2719 HOLLYWOOD BLVD,, SUITE B-115, HOLLYWOOD, FL, 33020, US
Mail Address: 2719 HOLLYWOOD BLVD,, SUITE B-115, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Samodin Oleksandr SR President 2706 PHEASANT HOLLOW DR, PLAINSBORO, NJ, 08536
SAMODIN OLEKSANDR SR Agent 2719 HOLLYWOOD BLVD,, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000155447 TECHNO TRUCKING INC ACTIVE 2021-11-21 2026-12-31 - 2719 HOLLYWOOD BLVD,, SUITE B-115, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 2719 HOLLYWOOD BLVD,, SUITE B-115, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2019-02-07 - -
REGISTERED AGENT NAME CHANGED 2019-02-07 SAMODIN, OLEKSANDR, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-15 2719 HOLLYWOOD BLVD,, SUITE B-115, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2018-08-15 2719 HOLLYWOOD BLVD,, SUITE B-115, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-14
AMENDED ANNUAL REPORT 2019-02-08
REINSTATEMENT 2019-02-07
Domestic Profit 2017-10-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State