Search icon

MARY'S MARKET CO. INC. - Florida Company Profile

Company Details

Entity Name: MARY'S MARKET CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY'S MARKET CO. 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: 01 Jul 2002 (23 years ago)
Date of dissolution: 09 Oct 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 2006 (19 years ago)
Document Number: P02000072202
FEI/EIN Number 680515048

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

Address: 1023 NEWYORK AVE, ST. CLOUD, FL, 34769
Mail Address: 1251 HOLLY ST, ST. CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX MARY Director 1251 HOLLY ST E-23, ST. CLOUD, FL, 34769
COX MARY President 1251 HOLLY ST E-23, ST. CLOUD, FL, 34769
COX MARY Secretary 1251 HOLLY ST E-23, ST. CLOUD, FL, 34769
COX MARY Treasurer 1251 HOLLY ST E-23, ST. CLOUD, FL, 34769
PRATT EDWIN F Agent 1251 HOLLY ST E-23, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 1023 NEWYORK AVE, ST. CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2005-04-20 1023 NEWYORK AVE, ST. CLOUD, FL 34769 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000535741 TERMINATED 1000000444120 OSCEOLA 2013-02-08 2033-03-06 $ 346.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
DEBIT MEMO DISSOLUTI 2006-10-09
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State