Entity Name: | COLLEGE MARKETPLACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Sep 2014 (10 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 |
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 |
Litzsinger Todd A | Director | 3 Westbrook Corporate Center, Westchester, IL, 60154 |
Name | Role | Address |
---|---|---|
Sproat Steven M | Secretary | 3 Westbrook Corporate Center, Westchester, IL, 60154 |
Name | Role | Address |
---|---|---|
McFarlane Roe | President | 3 Westbrook Corporate Center, Westchester, IL, 60154 |
Name | Role | Address |
---|---|---|
Henrichs Timothy R | Treasurer | 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 | No data | 3 WESTBROOK CORPORATE CENTER, SUITE 200, WESTCHESTER, IL, 60154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-04-11 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 3 Westbrook Corporate Center, Suite 200, Westchester, IL 60154 | No data |
REGISTERED AGENT CHANGED | 2022-04-11 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 3 Westbrook Corporate Center, Suite 200, Westchester, IL 60154 | No data |
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 Feb 2025
Sources: Florida Department of State