Search icon

MARKS ART, INC. - Florida Company Profile

Company Details

Entity Name: MARKS ART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARKS ART, 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: 07 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000101324
FEI/EIN Number 650878934

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

Address: 4251 ne 12th terrace, Pompano Beach, FL, 33064, US
Mail Address: 4251 ne 12th terrace, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRITT MARK Director 4251 ne 12th terrace, Pompano Beach, FL, 33064
MERRITT MARK Agent 4251 ne 12th terrace, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 4251 ne 12th terrace, Pompano Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 4251 ne 12th terrace, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2014-04-28 4251 ne 12th terrace, Pompano Beach, FL 33064 -
REINSTATEMENT 2010-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000406020 TERMINATED 1000000220927 BROWARD 2011-06-21 2031-06-29 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000406038 TERMINATED 1000000220928 BROWARD 2011-06-21 2021-06-29 $ 358.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State