Entity Name: | MARKET MY SITE! INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARKET MY SITE! 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: | 29 Apr 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P02000047042 |
FEI/EIN Number |
431959118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 Emerald Vista Way #128, Las Vegas, NV, 89144, US |
Mail Address: | 220 Emerald Vista Way #128, Las Vegas, NV, 89144, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KONIA BRADLEY S | President | 220 Emerald Vista Way #128, Las Vegas, NV, 89144 |
KONIA BRADLEY S | Director | 220 Emerald Vista Way #128, Las Vegas, NV, 89144 |
PESKIN AMY L | Agent | 7050 W PALMETTO PARK RD, BOCA RATON, FL, 33433 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000016272 | EMAILWIZ | EXPIRED | 2011-02-11 | 2016-12-31 | - | PO BOX 515381 #76714, LOS ANGELES, CA, 90051 |
G09075900367 | DIET OUTLET | EXPIRED | 2009-03-16 | 2014-12-31 | - | 13755 GREENTREE TRAIL, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-14 | 220 Emerald Vista Way #128, Las Vegas, NV 89144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-14 | 220 Emerald Vista Way #128, Las Vegas, NV 89144 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-05 | 7050 W PALMETTO PARK RD, STE 15-286, BOCA RATON, FL 33433 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-05 | PESKIN, AMY L | - |
CANCEL ADM DISS/REV | 2006-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2002-06-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State