Search icon

BMARK, INC.

Company Details

Entity Name: BMARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jul 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P99000061170
FEI/EIN Number 650986274
Address: 1680 PINE VIEW DR., BLAIRSVILLE, GA, 30512
Mail Address: 1680 PINE VIEW DR., BLAIRSVILLE, GA, 30512
Place of Formation: FLORIDA

Agent

Name Role Address
MARKEY WILLIAM T Agent P.O. BOX 9585, TAVERNIER, FL, 33070

President

Name Role Address
MARKOWITZ ROBERT President 7200 SW 137TH ST., MIAMI, FL, 33158

Director

Name Role Address
MARKOWITZ ROBERT Director 7200 SW 137TH ST., MIAMI, FL, 33158
MARKEY BILL Director P.O. BOX 9585, TAVERNIER, FL, 33070

Vice President

Name Role Address
MARKEY BILL Vice President P.O. BOX 9585, TAVERNIER, FL, 33070

Secretary

Name Role Address
MARKEY JUDITH A Secretary P.O. BOX 9585, TAVERNIER, FL, 33070

Treasurer

Name Role Address
MARKEY JUDITH A Treasurer P.O. BOX 9585, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-05 1680 PINE VIEW DR., BLAIRSVILLE, GA 30512 No data
CHANGE OF MAILING ADDRESS 2004-04-05 1680 PINE VIEW DR., BLAIRSVILLE, GA 30512 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-05 P.O. BOX 9585, TAVERNIER, FL 33070 No data
REGISTERED AGENT NAME CHANGED 2001-03-19 MARKEY, WILLIAM T No data

Documents

Name Date
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-03-02
Domestic Profit 1999-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State