Entity Name: | MARKETWIRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 08 Feb 2006 (19 years ago) |
Date of dissolution: | 22 Oct 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Oct 2019 (6 years ago) |
Document Number: | F06000000814 |
FEI/EIN Number |
954707403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 North Sepulveda Boulevard, El Segundo, CA, 90245, US |
Mail Address: | 100 North Sepulveda Boulevard, El Segundo, CA, 90245, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Ben Chodor | President | 100 North Sepulveda Boulevard, El Segundo, CA, 90245 |
Disman Nancy | Director | 100 North Sepulveda Boulevard, El Segundo, CA, 90245 |
Brucculeri Louis | Secretary | 100 North Sepulveda Boulevard, El Segundo, CA, 90245 |
Wikoff Christopher | Treasurer | 100 North Sepulveda Boulevard, El Segundo, CA, 90245 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000006014 | MARKETWIRED | EXPIRED | 2014-01-17 | 2019-12-31 | - | 100 N. SEPULVEDA BOULEVARD, SUITE 325, EL SEGUNDO, CA, 90245 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-10-22 | - | - |
REGISTERED AGENT CHANGED | 2019-10-22 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2019-01-23 | 100 North Sepulveda Boulevard, Suite 325, El Segundo, CA 90245 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-23 | 100 North Sepulveda Boulevard, Suite 325, El Segundo, CA 90245 | - |
CANCEL ADM DISS/REV | 2008-12-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2007-11-01 | MARKETWIRE, INC. | - |
REINSTATEMENT | 2007-10-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
Withdrawal | 2019-10-22 |
ANNUAL REPORT | 2019-01-23 |
Reg. Agent Change | 2018-06-11 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-14 |
Reg. Agent Change | 2016-08-11 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State