Entity Name: | MARKET SHARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARKET SHARE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 May 2001 (24 years ago) |
Document Number: | P01000043983 |
FEI/EIN Number |
651104489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 BROWN THRASHER CT., ALPHARETTA, GA, 30009, US |
Mail Address: | 450 BROWN THRASHER CT., ALPHARETTA, GA, 30009, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEELY SEAN | Chief Executive Officer | 450 BROWN THRASHER CT., ALPHARETTA, GA, 30009 |
NEELY CHRISTINE | President | 450 BROWN THRASHER CT., ALPHARETTA, GA, 30009 |
NEELY CHRISTINE | Director | 450 BROWN THRASHER CT., ALPHARETTA, GA, 30009 |
CARLSON JACK | Agent | 11499 Overseas Hwy, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-17 | 11499 Overseas Hwy, MARATHON, FL 33050 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-16 | 450 BROWN THRASHER CT., ALPHARETTA, GA 30009 | - |
CHANGE OF MAILING ADDRESS | 2009-01-16 | 450 BROWN THRASHER CT., ALPHARETTA, GA 30009 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-16 | CARLSON, JACK | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State