Search icon

MARKO OF LEE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: MARKO OF LEE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MARKO OF LEE COUNTY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 Dec 1993 (31 years ago)
Date of dissolution: 18 Jan 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2000 (25 years ago)
Document Number: P93000084336
FEI/EIN Number 65-0450765

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

Address: % HILL & COMPANY, 1318 LAFAYETTE STREET, CAPE CORAL, FL 33904
Mail Address: % HILL & COMPANY, 1318 LAFAYETTE STREET, CAPE CORAL, FL 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL, THOMAS W Agent 1318 LAFAYETTE ST., CAPE CORAL, FL 33904
JAKOB, ULRICH President 1318 LAFAYETTE STREET, CAPE CORAL, FL 33904
HILL, THOMAS W Secretary 1318 LAFAYETTE STREET, CAPE CORAL, FL 33904
HILL, THOMAS W Treasurer 1318 LAFAYETTE STREET, CAPE CORAL, FL 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-01-18 - -
REINSTATEMENT 1996-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-28 % HILL & COMPANY, 1318 LAFAYETTE STREET, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 1996-06-28 1318 LAFAYETTE ST., CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 1996-06-28 % HILL & COMPANY, 1318 LAFAYETTE STREET, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 1996-06-28 HILL, THOMAS W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2000-01-18
ANNUAL REPORT 1999-03-26
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State