Search icon

MARKET Q, INC.

Headquarter

Company Details

Entity Name: MARKET Q, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 2003 (22 years ago)
Document Number: P03000028844
FEI/EIN Number 134242170
Address: 3481 Rockcliff Place, Longwood, FL, 32779, US
Mail Address: 3481 Rockcliff Place, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MARKET Q, INC., ALABAMA 000-386-466 ALABAMA
Headquarter of MARKET Q, INC., NEW YORK 5129440 NEW YORK
Headquarter of MARKET Q, INC., MINNESOTA b2212a3a-bcfe-e611-8172-00155d01c6a8 MINNESOTA
Headquarter of MARKET Q, INC., KENTUCKY 0977605 KENTUCKY
Headquarter of MARKET Q, INC., IDAHO 630852 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARKET Q INC. 401(K) PROFIT SHARING PLAN AND TRUST 2017 134242170 2018-10-15 MARKET Q INC. 391
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 446190
Sponsor’s telephone number 3212757082
Plan sponsor’s mailing address 701 INTERNATIONAL PKWY, LAKE MARY, FL, 327465622
Plan sponsor’s address 701 INTERNATIONAL PKWY, LAKE MARY, FL, 327465622

Number of participants as of the end of the plan year

Active participants 372
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 67
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 341
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MARKET Q INC 401 K PROFIT SHARING PLAN TRUST 2015 134242170 2016-05-26 MARKET Q INC 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 4078629100
Plan sponsor’s address 650 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MARKET Q INC 401 K PROFIT SHARING PLAN TRUST 2014 134242170 2015-06-19 MARKET Q INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 4078629100
Plan sponsor’s address 650 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2015-06-19
Name of individual signing JENNIFER LUCE
Valid signature Filed with authorized/valid electronic signature
MARKET Q INC 401 K PROFIT SHARING PLAN TRUST 2013 134242170 2014-07-21 MARKET Q INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541800
Sponsor’s telephone number 4078629100
Plan sponsor’s address 650 DOUGLAS AVE STE 1040, ALTAMONTE SPRINGS, FL, 327142554

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing JENNIFER
Valid signature Filed with authorized/valid electronic signature
MARKET Q INC 401 K PROFIT SHARING PLAN TRUST 2012 134242170 2013-06-28 MARKET Q INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541800
Sponsor’s telephone number 4078629100
Plan sponsor’s address 650 DOUGLAS AVE STE 1040, ALTAMONTE SPRINGS, FL, 327142554

Signature of

Role Plan administrator
Date 2013-06-28
Name of individual signing MARKET Q INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C.T. CORPORATION Agent

President

Name Role Address
Ray Ogale E President 3481 Rockcliff Place, Longwood, FL, 32779

Secretary

Name Role Address
Lewis Wendy R Secretary 3481 Rockcliff Place, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 3481 Rockcliff Place, Longwood, FL 32779 No data
CHANGE OF MAILING ADDRESS 2023-03-06 3481 Rockcliff Place, Longwood, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2021-01-29 C T Corporation No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-07-15
AMENDED ANNUAL REPORT 2023-11-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State