Search icon

THE MARKET GUYS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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