Search icon

MARKHAM TRANSPORTATION, INC. - Florida Company Profile

Company Details

Entity Name: MARKHAM TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARKHAM TRANSPORTATION, 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: 15 May 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: S52706
FEI/EIN Number 593065704

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

Address: 7800 OLD KINGS ROAD, JACKSONVILLE, FL, 32219, US
Mail Address: 7800 OLD KINGS ROAD, JACKSONVILLE, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAZIER, GLAZIER & DIETRICH, P.A. Agent -
GIFFORD TERESA MARKHAM Vice President 8475 GARDEN STREET, JACKSONVILLE, FL, 32219
MARKHAM THOMAS J Treasurer 7001 CISCO GARDEN ROAD, JACKSONVILLE, FL
GIFFORD TERESA Secretary 8475 GARDEN STREET, JACKSONVILLE, FL, 32219
MARKHAM, THOMAS LARRY JR Director 7001 CISCO GARDEN ROAD, JACKSONVILLE, FL
MARKHAM, THOMAS LARRY JR President 7001 CISCO GARDEN ROAD, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 8833 PERIMETER PARK BLVD., SUITE 1002, JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-05-05 GLAZIER, GLAZIER & DIETRICH, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2000-04-01 7800 OLD KINGS ROAD, JACKSONVILLE, FL 32219 -
CHANGE OF MAILING ADDRESS 2000-04-01 7800 OLD KINGS ROAD, JACKSONVILLE, FL 32219 -
CORPORATE MERGER 1992-12-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000000299

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900012746 LAPSED 2003 10981 CODL COUNTY CRT FOR VOLUSIA CO. FL 2003-07-02 2008-10-13 $1725.75 EARL W. COLVARD, INC. DBA BOULEVARD TIRE CENTER, 816 S. WOODLAND BLVD., DELAND, FL 32720

Documents

Name Date
Reg. Agent Change 2003-05-05
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-01
ANNUAL REPORT 1999-03-01
Reg. Agent Change 1999-02-23
Reg. Agent Resignation 1998-11-06
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State