Search icon

MARKETPLACE INVESTORS, INC. - Florida Company Profile

Company Details

Entity Name: MARKETPLACE INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARKETPLACE INVESTORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 Oct 1988 (37 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: K39128
FEI/EIN Number 650215404

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2442 GRAFIELD ST., HOLLYWOOD, FL, 33020
Mail Address: 2442 GRAFIELD ST., HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ORIO JOHNATHAN President 2442 GARFIELD ST., HOLLYWOOD, FL, 33020
BOWER T L Secretary 120 E. MILL ST., STE. 437, AKRON, OH, 44308
D'ORIO JOHNATHAN Agent 2442 GARFIELD ST., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1998-08-31 2442 GARFIELD ST., HOLLYWOOD, FL 33020 -
REINSTATEMENT 1998-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 1998-08-31 2442 GRAFIELD ST., HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1998-08-31 2442 GRAFIELD ST., HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1998-08-31 D'ORIO, JOHNATHAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1993-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1990-03-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000136282 TERMINATED 1000000091233 45677 1150 2008-09-12 2029-01-22 $ 852.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000372820 ACTIVE 1000000091233 45677 1150 2008-09-12 2029-01-28 $ 852.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-01-29
REINSTATEMENT 1998-08-31
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State