Search icon

MARKEY'S AUDIO/VISUAL, INC. - Florida Company Profile

Company Details

Entity Name: MARKEY'S AUDIO/VISUAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Dec 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 1992 (32 years ago)
Document Number: P22432
FEI/EIN Number 351467871

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

Address: 969 ALEXANDER AVE, UNIT C, PORT ORANGE, FL, 32129, US
Mail Address: 2365 ENTERPRISE PARK PLACE, INDIANAPOLIS, IN, 46218, US
ZIP code: 32129
County: Volusia
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
MILLER MARK Officer 2365 ENTERPRISE PARK PLACE, INDIANAPOLIS, IN, 46218
MILLER MARK Director 2365 ENTERPRISE PARK PLACE, INDIANAPOLIS, IN, 46218
JECKER ALLISON Officer 2365 ENTERPRISE PARK PLACE, INDIANAPOLIS, IN, 46218
JECKER ALLISON Director 2365 ENTERPRISE PARK PLACE, INDIANAPOLIS, IN, 46218
Hirschman Scott Director 2365 Enterprise Park Pl, Indianapolis, IN, 46218
Markey Charles J Officer 2365 Enterprise Park Pl, Indianapolis, IN, 46218
Markey Charles J Director 2365 Enterprise Park Pl, Indianapolis, IN, 46218
Springer Cynthia Officer 2365 ENTERPRISE PARK PLACE, INDIANAPOLIS, IN, 46218
Springer Cynthia Director 2365 ENTERPRISE PARK PLACE, INDIANAPOLIS, IN, 46218
Saul Ellen Director 2365 ENTERPRISE PARK PLACE, INDIANAPOLIS, IN, 46218

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-02-24 969 ALEXANDER AVE, UNIT C, PORT ORANGE, FL 32129 -
REGISTERED AGENT NAME CHANGED 2008-04-16 NEILSON, WILLIAM G -
CHANGE OF PRINCIPAL ADDRESS 2005-05-09 969 ALEXANDER AVE, UNIT C, PORT ORANGE, FL 32129 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-09 969 ALEXANDER AVE, UNIT C, PORT ORANGE, FL 32129 -
REINSTATEMENT 1992-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State