Search icon

MARKOVICH MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: MARKOVICH MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARKOVICH MOTORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jul 1993 (32 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P93000048871
FEI/EIN Number 593191838

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

Address: 5400 W. HWY 40, OCALA, FL, 34482
Mail Address: PO BOX 773284, OCALA, FL, 34477
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKOVICH T. E. President 415 N. MAGNOLIA AVE., OCALA, FL, 34475
MARKOVICH JOAN K Secretary 415 N. MAGNOLIA AVE., OCALA, FL, 34475
MARKOVICH JOAN K Treasurer 415 N. MAGNOLIA AVE., OCALA, FL, 34475
MARKOVICH T.E. Agent 8719 NW 31 ST LANE RD, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2005-04-27 5400 W. HWY 40, OCALA, FL 34482 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 5400 W. HWY 40, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 8719 NW 31 ST LANE RD, OCALA, FL 34478 -
REINSTATEMENT 1995-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000984390 LAPSED 08-62-CC MARION COUNTY COURT 2010-09-07 2015-10-14 $9,684.93 AUTOTRADER.COM, LLC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State