Search icon

THE MARKETING STORE, INC. - Florida Company Profile

Company Details

Entity Name: THE MARKETING STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MARKETING STORE, 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: 15 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000151026
FEI/EIN Number 300220021

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

Address: 507 CONCORD RD, TALLAHASSEE, FL, 32308, US
Mail Address: 507 CONCORD RD, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIBIN HOWARD President 507 CONCORD RD, TALLAHASSEE, FL, 32308
LIBIN HOWARD Agent 507 CONCORD RD., TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 507 CONCORD RD., TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 507 CONCORD RD, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2012-04-17 507 CONCORD RD, TALLAHASSEE, FL 32308 -
CANCEL ADM DISS/REV 2006-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000163347 TERMINATED 1000000737848 LEON 2017-03-14 2037-03-24 $ 4,849.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J13001031443 TERMINATED 1000000514262 LEON 2013-05-23 2033-05-29 $ 6,825.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J06000269659 TERMINATED 1000000036213 3610 104 2006-11-07 2026-11-22 $ 37,210.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603
J06000054325 TERMINATED 1000000023629 3465 1387 2006-03-07 2011-03-15 $ 33,455.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State