Entity Name: | MARK, FORE & STRIKE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Aug 1994 (30 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P94000062908 |
FEI/EIN Number | 590652291 |
Address: | 6500 PARK OF COMMERCE BLVD., N.W., BOCA RATON, FL, 33487 |
Mail Address: | 6500 PARK OF COMMERCE BLVD., N.W., BOCA RATON, FL, 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MARK, FORE & STRIKE, INC., CONNECTICUT | 0146781 | CONNECTICUT |
Name | Role | Address |
---|---|---|
KNIGHT NEAL W | Agent | 321 ROYAL POINCIANA PLAZA, PALM BEACH, FL, 33480 |
Name | Role | Address |
---|---|---|
KNIGHT NEAL W | Director | 321 ROYAL POINCIANA PLAZA, PALM BEACH, FL, 33480 |
Name | Role | Address |
---|---|---|
TIERNAN MICHAEL | President | 6500 PARK OF COMMERCE BLVD, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
FISCHER KENNETH C | Vice President | 6500 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
NAME CHANGE AMENDMENT | 1994-10-27 | MARK, FORE & STRIKE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-07-16 |
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-04-04 |
ANNUAL REPORT | 1999-04-27 |
ANNUAL REPORT | 1998-04-03 |
ANNUAL REPORT | 1997-03-19 |
ANNUAL REPORT | 1996-04-15 |
ANNUAL REPORT | 1995-06-20 |
Dom/For AR | 1995-06-20 |
Amendment | 1994-10-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State