Search icon

MARKEL HOME IMPROVEMENTS, INC.

Company Details

Entity Name: MARKEL HOME IMPROVEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 1998 (26 years ago)
Date of dissolution: 08 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2010 (15 years ago)
Document Number: P98000075099
FEI/EIN Number 593532650
Address: 5426 MILES BLVD, PORT RICHEY, FL, 34668, US
Mail Address: 5426 MILES BLVD, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
WARFEL MARK Agent 5476 MILES BLVD., PORT RICHEY, FL, 34668

President

Name Role Address
WARFEL MARK President 5426 MILES BLVD, PORT RICHEY, FL, 34668

Secretary

Name Role Address
WARFEL KELLY Secretary 5426 MILES BLVD, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-02 5476 MILES BLVD., PORT RICHEY, FL 34668 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-18 5426 MILES BLVD, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2000-04-18 5426 MILES BLVD, PORT RICHEY, FL 34668 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000273091 ACTIVE 1000000147671 PASCO 2009-11-02 2030-02-16 $ 587.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
Voluntary Dissolution 2010-04-08
Off/Dir Resignation 2009-10-08
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-03-18
ANNUAL REPORT 2002-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State