Entity Name: | BESTWAY MARK INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BESTWAY MARK 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: | 16 May 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 2023 (2 years ago) |
Document Number: | P19000042999 |
FEI/EIN Number |
84-2025219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5413 GINGER COVE DR, APT E, TAMPA, FL, 33634, US |
Mail Address: | 5413 GINGER COVE DR, APT E, TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ FERMINSITO | President | 5413 GINGER COVE DR APT E, TAMPA, FL, 33634 |
MUNOZ FERMINSITO | Agent | 5413 GINGER COVE DR, TAMPA, FL, 33634 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000067977 | BRUSCO CIGARS | EXPIRED | 2019-06-14 | 2024-12-31 | - | 5413 GINGER COVE DR APT E, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-29 | MUNOZ, FERMINSITO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2019-10-17 | - | - |
AMENDMENT | 2019-05-31 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000223949 | ACTIVE | 1000000987792 | HILLSBOROU | 2024-04-12 | 2044-04-17 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J24000024495 | ACTIVE | 1000000975028 | HILLSBOROU | 2023-12-28 | 2044-01-10 | $ 7,780.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-03-14 |
ANNUAL REPORT | 2021-05-10 |
REINSTATEMENT | 2020-09-29 |
Amendment | 2019-10-17 |
Amendment | 2019-05-31 |
Domestic Profit | 2019-05-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State