Search icon

THE MARK PALMER COMPANY - Florida Company Profile

Company Details

Entity Name: THE MARK PALMER COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MARK PALMER COMPANY 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: 30 Mar 1995 (30 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: P95000025471
FEI/EIN Number 593336169

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

Address: 3432 MAINARD BRANCH CT, ORANGE PARK, FL, 32003, US
Mail Address: 3432 MAINARD BRANCH CT, ORANGE PARK, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER MARK President 3432 MAINARD BRANCH CT., ORANGE PARK, FL, 32003
PALMER MICHELLE Vice President 3432 MAINARD BRANCH CT., ORANGE PARK, FL, 32003
PALMER MARK H Agent 3432 MAINAND BRANCH CT., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 3432 MAINARD BRANCH CT, ORANGE PARK, FL 32003 -
CANCEL ADM DISS/REV 2008-04-30 - -
CHANGE OF MAILING ADDRESS 2008-04-30 3432 MAINARD BRANCH CT, ORANGE PARK, FL 32003 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-06-24 3432 MAINAND BRANCH CT., ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 1998-04-28 PALMER, MARK H -

Documents

Name Date
REINSTATEMENT 2008-04-30
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-06-24
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5104809009 2021-05-21 0455 PPP 20901 San Simeon Way Apt 212, Miami, FL, 33179-2076
Loan Status Date 2023-01-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1739
Loan Approval Amount (current) 1739
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-2076
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State