Search icon

JONMARK PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: JONMARK PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONMARK PROPERTIES, 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: 03 Aug 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000069465
FEI/EIN Number 650953028

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

Address: 1354 WILLOW ROAD, WEST PALM BEACH, FL, 33406
Mail Address: 1354 WILLOW ROAD, WEST PALM BEACH, FL, 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSLAND BARBARA Director 1289 DREAM AVE, WEST PALM BEACH, FL, 33406
BOSLAND JOHN Director 1289 DREAM AVE, WEST PALM BEACH, FL, 33406
TERLEP MARK President 1354 WILLOW ROAD, WEST PALM BEACH, FL, 33406
KRAMER SCOTT Agent 6650 W INDIANTOWN RD, SUITE 200, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-16 1354 WILLOW ROAD, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2000-05-16 1354 WILLOW ROAD, WEST PALM BEACH, FL 33406 -

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-08-13
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State