Search icon

MARKUP CORP.

Company Details

Entity Name: MARKUP CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Aug 1996 (28 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P96000069493
FEI/EIN Number 65-0708774
Address: 2388 West 79 St., Hialeah, FL 33016
Mail Address: 2388 West 79 St., Hialeah, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAY, MARTIN Agent 2388 West 79 St., Hialeah, FL 33016

President

Name Role Address
MARTIN, RAY President 6955 NW 36 AVE., MIAMI, FL 33147

Treasurer

Name Role Address
MARTIN, RAY Treasurer 6955 NW 36 AVE., MIAMI, FL 33147

Director

Name Role Address
MARTIN, RAY Director 6955 NW 36 AVE., MIAMI, FL 33147
MARTIN, ODALYS Director 2388 West 79 St., Hialeah, FL 33016

Vice President

Name Role Address
MARTIN, ODALYS Vice President 2388 West 79 St., Hialeah, FL 33016

Secretary

Name Role Address
MARTIN, ODALYS Secretary 2388 West 79 St., Hialeah, FL 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000027917 KIDS BASICS EXPIRED 2011-03-18 2016-12-31 No data 6955 N.W. 36 AVE., MIAMI, FL, 33147
G09093900310 KIDS BASICS EXPIRED 2009-04-03 2014-12-31 No data 6955 NW 36 AVENUE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 2388 West 79 St., Hialeah, FL 33016 No data
CHANGE OF MAILING ADDRESS 2015-02-23 2388 West 79 St., Hialeah, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 2388 West 79 St., Hialeah, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2003-05-13 RAY, MARTIN No data
AMENDMENT 2001-05-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000339511 LAPSED 14025677 CA 01 MIAMI-DADE CIRCUIT COURT 2015-01-16 2020-03-09 $155,282.76 KAYLINE PROCESSING, INC., 31 COATES STREET, TRENTON, NJ 08611

Documents

Name Date
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State