Entity Name: | MARCH GROUP DELAWARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Dec 2007 (17 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | M07000007212 |
FEI/EIN Number | 203421960 |
Address: | 1375 GATEWAY BLVD, BOYNTON BEACH, FL, 33426 |
Mail Address: | 1375 GATEWAY BLVD, BOYNTON BEACH, FL, 33426 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARCH GROUP DELAWARE, LLC 401(K) PROFIT SHARING PLAN & TRUST | 2010 | 203421960 | 2011-10-10 | MARCH GROUP DELAWARE, LLC | 80 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 203421960 |
Plan administrator’s name | MARCH GROUP DELAWARE, LLC |
Plan administrator’s address | 1375 GATEWAY BOULEVARD, BOYNTON BEACH, FL, 33426 |
Administrator’s telephone number | 8005990446 |
Signature of
Role | Plan administrator |
Date | 2011-10-10 |
Name of individual signing | ANNA CHRISTIE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
GIFFORD GEORGE | Manager | 76 A SEVEN HILLS, CHRISTIANSTED, VI, 00820 |
SCARLATA ROBERT | Manager | 59 WYN OAK, NASHVILLE, TN, 37205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 1375 GATEWAY BLVD, BOYNTON BEACH, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 1375 GATEWAY BLVD, BOYNTON BEACH, FL 33426 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000099656 | LAPSED | 1000000337114 | LEON | 2012-12-21 | 2023-01-16 | $ 1,160.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13000099680 | ACTIVE | 1000000337142 | LEON | 2012-12-21 | 2033-01-16 | $ 33,707.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000577869 | LAPSED | 502011CA008629XXXMB AF | 15TH JUDICIAL PALM BEACH COUNT | 2012-03-02 | 2017-09-04 | $234,282.10 | DUN & BRADSTREET, INC., 103 JFK PARKWAY, SHORT HILLS, NJ 07454 |
J12000080898 | LAPSED | 11-18586-03 | BROWARD COUNTY | 2012-01-06 | 2017-02-08 | $42001.89 | ZETA INTERACTIVE CORPORATION, C/O BRIAN WINCH, 26000 CANNON ROAD, CLEVELAND, OH 44146 |
J12000783897 | LAPSED | 30-2010 00433659 | SUPERIOR COURT OF CA, ORANGE C | 2011-07-28 | 2017-10-26 | $20,606.59 | SQUAR, MILNER, PETERSON, MIRANDA & WILLIAMSON,, CERTIFIED PUBLIC ACCOUNTANTS, A CA LLP, 100 NEWPORT PLACE DRIVE, 3RD FLOOR, NEWPORT BEACH, CA 92660 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-04-29 |
Foreign Limited | 2007-12-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State