Entity Name: | COLLEGE MARKETPLACE, 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: | 15 Sep 2014 (11 years ago) |
Date of dissolution: | 11 Apr 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Apr 2022 (3 years ago) |
Document Number: | F14000003902 |
FEI/EIN Number |
30-0534655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 Westbrook Corporate Center, Suite 200, Westchester, IL, 60154, US |
Mail Address: | 3 WESTBROOK CORPORATE CTR SUITE 200, WESTCHESTER, IL, 60154, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Griffith Ray A | Director | 3 Westbrook Corporate Center, Westchester, IL, 60154 |
Sproat Steven M | Secretary | 3 Westbrook Corporate Center, Westchester, IL, 60154 |
McFarlane Roe | President | 3 Westbrook Corporate Center, Westchester, IL, 60154 |
Henrichs Timothy R | Treasurer | 3 Westbrook Corporate Center, Westchester, IL, 60154 |
Litzsinger Todd A | Director | 3 Westbrook Corporate Center, Westchester, IL, 60154 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000101854 | VALOREBOOKS | EXPIRED | 2014-10-07 | 2024-12-31 | - | 3 WESTBROOK CORPORATE CENTER, SUITE 200, WESTCHESTER, IL, 60154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-04-11 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 3 Westbrook Corporate Center, Suite 200, Westchester, IL 60154 | - |
REGISTERED AGENT CHANGED | 2022-04-11 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 3 Westbrook Corporate Center, Suite 200, Westchester, IL 60154 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000471330 | TERMINATED | 1000000668257 | COLUMBIA | 2015-03-24 | 2035-04-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2022-04-11 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-03-21 |
Reg. Agent Change | 2019-02-01 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-08-08 |
ANNUAL REPORT | 2016-06-22 |
ANNUAL REPORT | 2015-04-30 |
Foreign Profit | 2014-09-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State