Search icon

MARKOVICH ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MARKOVICH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARKOVICH ENTERPRISES, 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: 17 Aug 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000073090
FEI/EIN Number 593634688

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

Address: 5081 MAHOGANY RIDGE DRIVE, NAPLES, FL, 34119-2527
Mail Address: 5081 MAHOGANY RIDGE DRIVE, NAPLES, FL, 34119-2527
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKOVICH DAVID E President 5081 MAHOGANY RIDGE DRIVE, NAPLES, FL, 341192527
MARKOVICH DAVID E Director 5081 MAHOGANY RIDGE DRIVE, NAPLES, FL, 341192527
MARKOVICH DAVID E Secretary 5081 MAHOGANY RIDGE DRIVE, NAPLES, FL, 341192527
STACHOWSKI ROBIN L Vice President 2060 SW WOODSIDE WAY, PALM CITY, FL, 34990
MARKOVICH DAVID E Agent 5081 MAHOGANY RIDGE DR, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2002-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-05-16 MARKOVICH, DAVID E -
REGISTERED AGENT ADDRESS CHANGED 2000-05-16 5081 MAHOGANY RIDGE DR, NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2009-04-03
REINSTATEMENT 2008-10-28
ANNUAL REPORT 2007-05-03
REINSTATEMENT 2006-10-07
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-05-07
REINSTATEMENT 2002-03-14
ANNUAL REPORT 2000-05-16
Domestic Profit 1999-08-17

Date of last update: 01 May 2025

Sources: Florida Department of State