Search icon

MARKEY'S AUDIO/VISUAL, INC.

Company Details

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

Agent

Name Role Address
NEILSON, WILLIAM G Agent 969 ALEXANDER AVE, UNIT C, PORT ORANGE, FL 32129

Officer

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

Director

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

Chief Executive Officer

Name Role Address
MILLER, MARK Chief Executive Officer 2365 ENTERPRISE PARK PLACE, INDIANAPOLIS, IN 46218

Chief Financial Officer

Name Role Address
JECKER, ALLISON Chief Financial Officer 2365 ENTERPRISE PARK PLACE, INDIANAPOLIS, IN 46218

Chairman

Name Role Address
Markey, Charles J., Jr. Chairman 2365 Enterprise Park Pl, Indianapolis, IN 46218

Secretary

Name Role Address
Springer, Cynthia Secretary 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 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

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: 03 Feb 2025

Sources: Florida Department of State