Entity Name: | MARKEY'S AUDIO/VISUAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
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 | 35-1467871 |
Address: | 969 ALEXANDER AVE, UNIT C, PORT ORANGE, FL 32129 |
Mail Address: | 2365 ENTERPRISE PARK PLACE, INDIANAPOLIS, IN 46218 |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
NEILSON, WILLIAM G | Agent | 969 ALEXANDER AVE, UNIT C, PORT ORANGE, FL 32129 |
Name | Role | Address |
---|---|---|
MILLER, MARK | Officer | 2365 ENTERPRISE PARK PLACE, INDIANAPOLIS, IN 46218 |
JECKER, ALLISON | Officer | 2365 ENTERPRISE PARK PLACE, INDIANAPOLIS, IN 46218 |
Markey, Charles J., Jr. | Officer | 2365 Enterprise Park Pl, Indianapolis, IN 46218 |
Springer, Cynthia | Officer | 2365 ENTERPRISE PARK PLACE, INDIANAPOLIS, IN 46218 |
Name | Role | Address |
---|---|---|
MILLER, MARK | Director | 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., Jr. | Director | 2365 Enterprise Park Pl, Indianapolis, IN 46218 |
Springer, Cynthia | Director | 2365 ENTERPRISE PARK PLACE, INDIANAPOLIS, IN 46218 |
Saul, Ellen | Director | 2365 ENTERPRISE PARK PLACE, INDIANAPOLIS, IN 46218 |
Name | Role | Address |
---|---|---|
MILLER, MARK | Chief Executive Officer | 2365 ENTERPRISE PARK PLACE, INDIANAPOLIS, IN 46218 |
Name | Role | Address |
---|---|---|
JECKER, ALLISON | Chief Financial Officer | 2365 ENTERPRISE PARK PLACE, INDIANAPOLIS, IN 46218 |
Name | Role | Address |
---|---|---|
Markey, Charles J., Jr. | Chairman | 2365 Enterprise Park Pl, Indianapolis, IN 46218 |
Name | Role | Address |
---|---|---|
Springer, Cynthia | Secretary | 2365 ENTERPRISE PARK PLACE, INDIANAPOLIS, IN 46218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-02-24 | 969 ALEXANDER AVE, UNIT C, PORT ORANGE, FL 32129 | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-16 | NEILSON, WILLIAM G | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-09 | 969 ALEXANDER AVE, UNIT C, PORT ORANGE, FL 32129 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-09 | 969 ALEXANDER AVE, UNIT C, PORT ORANGE, FL 32129 | No data |
REINSTATEMENT | 1992-11-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
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: 03 Feb 2025
Sources: Florida Department of State