Search icon

MARKMAR INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: MARKMAR INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARKMAR INVESTMENTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Dec 1998 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000106124
FEI/EIN Number 650886206

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

Address: 12000 US HWY 19 N, CLEARWATER, FL, 33764, US
Mail Address: 12000 US HWY 19 N, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTENFELD MARK President 12000 U.S. HIGHWAY 19 N, CLEARWATER, FL, 33764
MARTENFELD MARK Secretary 12000 U.S. HIGHWAY 19 N, CLEARWATER, FL, 33764
MARTENFELD MARK Treasurer 12000 U.S. HIGHWAY 19 N, CLEARWATER, FL, 33764
MARTENFELD EVA MARNI Vice President 12000 U.S. HIGHWAY 19 N, CLEARWATER, FL, 33764
MAYLES STEPHEN B Chief Financial Officer 12000 U.S.HIGHWAY 19 N, CLEARWATER, FL, 33764
KRIESER RITA Secretary 12000 U.S. HIGHWAY 19 N, CLEARWATER, FL, 33764
MAYLES STEPHEN Agent 12000 U.S. HIGHWAY 19 N, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-23 MAYLES, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 12000 U.S. HIGHWAY 19 N, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-06 12000 US HWY 19 N, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2003-03-06 12000 US HWY 19 N, CLEARWATER, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-02-20
Domestic Profit 1998-12-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State