Entity Name: | MARKINCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARKINCH, INC. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Sep 1998 (27 years ago) |
Document Number: | P98000079650 |
FEI/EIN Number |
582414317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1849 Ridgeview Drive, leadville, CO, 80461, US |
Mail Address: | P.O. Box 1909, Leadville, CO, 80461, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAW HARRY | Vice President | 6701 B EAST 50TH AVE, COMMERCE CITY, CO, 80022 |
HAFT STUART J | Agent | C/O ALLEY, MAASS, ROGERS & LINDSAY, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-01-24 | 1849 Ridgeview Drive, leadville, CO 80461 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 1849 Ridgeview Drive, leadville, CO 80461 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-13 | HAFT, STUART JESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-13 | C/O ALLEY, MAASS, ROGERS & LINDSAY, 340 ROYAL POINCIANA WAY, #321, PALM BEACH, FL 33480 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State