Search icon

MARKS AND PATENTS, INC.

Company Details

Entity Name: MARKS AND PATENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Sep 1999 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Jan 2005 (20 years ago)
Document Number: P99000083144
FEI/EIN Number 650962851
Address: 265 S. FEDERAL HWY, UNIT 163, DEERFIELD BEACH, FL, 33441, US
Mail Address: 265 S. FEDERAL HWY, UNIT 163, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEEPER BARRY C Agent 101 S. OCEAN BLVD., DEERFIELD BEACH, FL, 33441

Vice President

Name Role Address
LEEPER BRENDA E Vice President 101 S. OCEAN BLVD. SUITE 204, DEERFIELD BEACH, FL, 33441

President

Name Role Address
LEEPER BARRY C President 101 S. OCEAN BLVD. SUITE 204, DEERFIELD BEACH, FL, 33441

Chief Executive Officer

Name Role Address
LEEPER BARRY C Chief Executive Officer 101 S. OCEAN BLVD. SUITE 204, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 6595 Morikami Park Rd, Apt 2023, DELRAY BEACH, FL 33446 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 265 S. FEDERAL HWY, UNIT 163, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2015-01-12 265 S. FEDERAL HWY, UNIT 163, DEERFIELD BEACH, FL 33441 No data
AMENDMENT AND NAME CHANGE 2005-01-03 MARKS AND PATENTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State