Search icon

THE ADMARK GROUP, INC.

Company Details

Entity Name: THE ADMARK GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Feb 1997 (28 years ago)
Document Number: P97000016401
FEI/EIN Number 65-0739219
Address: 609 TRADEWINDS DRIVE, DELTONA, FL 32738
Mail Address: 609 Tradewinds Dr, DELTONA, FL 32738
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
LADOW, MYRNA Agent 609 TRADEWINDS DRIVE, DELTONA, FL 32738

Vice Chairman

Name Role Address
CUNNINGHAM, BRIAN N Vice Chairman 609 TRADEWINDS DRIVE, DELTONA, FL 32738

Director

Name Role Address
LADOW, MYRNA T Director 609 TRADEWINDS DRIVE, DELTONA, FL 32738
LADOW, VERNON R Director 609 TRADEWINDS DRIVE, DELTONA, FL 32738
CUNNINGHAM, DANIEL N Director 609 TRADEWINDS DRIVE, DELTONA, FL 32738

President

Name Role Address
LADOW, MYRNA T President 609 TRADEWINDS DRIVE, DELTONA, FL 32738

Vice President

Name Role Address
LADOW, VERNON R Vice President 609 TRADEWINDS DRIVE, DELTONA, FL 32738

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000118022 THE ADMARK GROUP, INC. EXPIRED 2010-12-23 2015-12-31 No data PO BOX 5882, DELTONA, FL, 32728

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-29 609 TRADEWINDS DRIVE, DELTONA, FL 32738 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 609 TRADEWINDS DRIVE, DELTONA, FL 32738 No data
REGISTERED AGENT NAME CHANGED 2007-04-30 LADOW, MYRNA No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 609 TRADEWINDS DRIVE, DELTONA, FL 32738 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000454489 TERMINATED 1000000430126 VOLUSIA 2013-02-01 2033-02-20 $ 2,389.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000998057 TERMINATED 1000000386835 VOLUSIA 2012-11-16 2032-12-14 $ 2,267.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State