Search icon

MARKETWIRE, INC.

Company Details

Entity Name: MARKETWIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Feb 2006 (19 years ago)
Date of dissolution: 22 Oct 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Oct 2019 (5 years ago)
Document Number: F06000000814
FEI/EIN Number 954707403
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

President

Name Role Address
Ben Chodor President 100 North Sepulveda Boulevard, El Segundo, CA, 90245

Director

Name Role Address
Disman Nancy Director 100 North Sepulveda Boulevard, El Segundo, CA, 90245

Secretary

Name Role Address
Brucculeri Louis Secretary 100 North Sepulveda Boulevard, El Segundo, CA, 90245

Treasurer

Name Role Address
Wikoff Christopher Treasurer 100 North Sepulveda Boulevard, El Segundo, CA, 90245

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000006014 MARKETWIRED EXPIRED 2014-01-17 2019-12-31 No data 100 N. SEPULVEDA BOULEVARD, SUITE 325, EL SEGUNDO, CA, 90245

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-10-22 No data No data
REGISTERED AGENT CHANGED 2019-10-22 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2019-01-23 100 North Sepulveda Boulevard, Suite 325, El Segundo, CA 90245 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 100 North Sepulveda Boulevard, Suite 325, El Segundo, CA 90245 No data
CANCEL ADM DISS/REV 2008-12-08 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 2007-11-01 MARKETWIRE, INC. No data
REINSTATEMENT 2007-10-25 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State