Search icon

CONSUMERS MARKET PLACE, INC. - Florida Company Profile

Company Details

Entity Name: CONSUMERS MARKET PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSUMERS MARKET PLACE, 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: 22 Jun 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000096534
FEI/EIN Number 300258795

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

Address: 1200 NE 125 STREET, MIAMI, FL, 33161
Mail Address: 1200 NE 125 STREET, MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARSHELL SCOTT President 2707 KINSINGTON CIRCLE, WESTON, FL, 33332
GARSHELL SCOTT Agent 2707 KINSINGTON CIRCLE, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-14 1200 NE 125 STREET, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2005-02-14 1200 NE 125 STREET, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2005-02-14 GARSHELL, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2005-02-14 2707 KINSINGTON CIRCLE, WESTON, FL 33332 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000507199 TERMINATED 1000000223287 DADE 2011-07-12 2031-08-10 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Off/Dir Resignation 2006-01-05
Off/Dir Resignation 2005-12-23
ANNUAL REPORT 2005-02-14
Domestic Profit 2004-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State