Entity Name: | THE MARKET GUYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE MARKET GUYS, 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: | 10 Jun 2004 (21 years ago) |
Date of dissolution: | 03 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | P04000090330 |
FEI/EIN Number |
201245282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3937 COVERLY COURT, LONGWOOD, FL, 32779, US |
Mail Address: | 6921 Southwest 105 Avenue, cedar key, FL, 32625, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTE ANTHONY J | President | 3937 COVERLY COURT, LONGWOOD, FL, 32779 |
MONTE ANTHONY J | Secretary | 3937 COVERLY COURT, LONGWOOD, FL, 32779 |
MONTE ANTHONY JIII | Agent | 3937 COVERLY COURT, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 | - | - |
CHANGE OF MAILING ADDRESS | 2022-09-06 | 3937 COVERLY COURT, LONGWOOD, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 3937 COVERLY COURT, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-21 | 3937 COVERLY COURT, LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-09 | MONTE, ANTHONY J, III | - |
Name | Date |
---|---|
Voluntary Dissolution | 2023-01-03 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State