Search icon

MARK-RUBEN,INC

Company Details

Entity Name: MARK-RUBEN,INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jan 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: V09583
FEI/EIN Number 65-0359872
Address: POB 960386, MIAMI, FL 33296
Mail Address: 401 BISCAYNE BLVD., S-117, MIAMI, FL 33132
ZIP code: 33296
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RUBENSTEIN, JEFFREY K Agent 401 BISCAYNE BLVD, S 117, MIAMI, FL 33132

President

Name Role Address
RUBENSTEIN, FRED M. President 401 BISCAYNE BLVD S117, MIAMI, FL

Director

Name Role Address
RUBENSTEIN, FRED M. Director 401 BISCAYNE BLVD S117, MIAMI, FL
RUBENSTEIN, JEFFREY K Director 401 BISCAYNE BLVD S117, MIAMI, FL
CANDIOTTI, KEITH ALLEN Director 8753 NW 76 DR., TAMARAC, FL 33321

Vice President

Name Role Address
RUBENSTEIN, JEFFREY K Vice President 401 BISCAYNE BLVD S117, MIAMI, FL
CANDIOTTI, KEITH ALLEN Vice President 8753 NW 76 DR., TAMARAC, FL 33321

Secretary

Name Role Address
RUBENSTEIN, JEFFREY K Secretary 401 BISCAYNE BLVD S117, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-12 POB 960386, MIAMI, FL 33296 No data
REINSTATEMENT 1994-09-16 No data No data
CHANGE OF MAILING ADDRESS 1994-09-16 POB 960386, MIAMI, FL 33296 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-20
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State