Search icon

LIST ACQUISITION, INC. - Florida Company Profile

Company Details

Entity Name: LIST ACQUISITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIST ACQUISITION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 2005 (20 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 21 Jun 2005 (20 years ago)
Document Number: P05000057588
FEI/EIN Number 030492188

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

Address: 355 S Main St, 1st & 2nd Floor, Greenville, SC, 29601, US
Mail Address: 355 S Main St, 1st & 2nd Floor, Greenville, SC, 29601, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIST ACQUISITION 401(K) PLAN 2021 030492188 2022-07-25 LIST ACQUISITION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-12-29
Business code 541400
Sponsor’s telephone number 4073913223
Plan sponsor’s address 2578 ENTERPRISE ROAD #355, ORANGE CITY, FL, 32763
LIST ACQUISITION 401(K) PLAN 2020 030492188 2021-07-22 LIST ACQUISITION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-12-29
Business code 541400
Sponsor’s telephone number 8775752739
Plan sponsor’s address 2578 ENTERPRISE ROAD #355, ORANGE CITY, FL, 32763
LIST ACQUISITION 401(K) PLAN 2019 030492188 2020-07-17 LIST ACQUISITION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-12-29
Business code 541400
Sponsor’s telephone number 8775752739
Plan sponsor’s address 2578 ENTERPRISE ROAD #355, ORANGE CITY, FL, 32763
LIST ACQUISITION 401(K) PLAN 2018 030492188 2020-07-15 LIST ACQUISITION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-12-29
Business code 541400
Sponsor’s telephone number 8775752739
Plan sponsor’s address 2578 ENTERPRISE ROAD #355, ORANGE CITY, FL, 32763
LIST ACQUISITION 401(K) PLAN 2018 030492188 2019-10-09 LIST ACQUISITION 6
Three-digit plan number (PN) 001
Effective date of plan 2008-12-29
Business code 541400
Sponsor’s telephone number 8775752739
Plan sponsor’s address 2578 ENTERPRISE ROAD #355, ORANGE CITY, FL, 32763
LIST ACQUISITION 401(K) PLAN 2017 030492188 2018-07-27 LIST ACQUISITION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-12-29
Business code 541400
Sponsor’s telephone number 8775752739
Plan sponsor’s address 1540 INTERNATIONAL PARKWAY, SUITE 2000, LAKE MARY, FL, 32746
LIST ACQUISITION 401(K) PLAN 2016 030492188 2017-07-12 LIST ACQUISITION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-12-29
Business code 541400
Sponsor’s telephone number 8775752739
Plan sponsor’s address 1540 INTERNATIONAL PARKWAY, SUITE 3010, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing KIMBERLY MARKEL
Valid signature Filed with authorized/valid electronic signature
LIST ACQUISITION 401(K) PLAN 2015 030492188 2016-07-07 LIST ACQUISITION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-12-29
Business code 541400
Sponsor’s telephone number 8775752739
Plan sponsor’s address 1540 INTERNATIONAL PARKWAY, SUITE 3010, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing KIMBERLY MARKEL
Valid signature Filed with authorized/valid electronic signature
LIST ACQUISITION 401(K) PLAN 2014 030492188 2015-06-11 LIST ACQUISITION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-12-29
Business code 541400
Sponsor’s telephone number 8775752739
Plan sponsor’s address 1540 INTERNATIONAL PARKWAY, SUITE 3010, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing KIMBERLY MARKEL
Valid signature Filed with authorized/valid electronic signature
LIST ACQUISITION 401(K) PLAN 2013 030492188 2014-09-26 LIST ACQUISITION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-12-29
Business code 541400
Sponsor’s telephone number 8775752739
Plan sponsor’s address 1540 INTERNATIONAL PARKWAY, SUITE 2, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2014-09-26
Name of individual signing NOAH MARKEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-26
Name of individual signing NOAH MARKEL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
MARKEL NOAH Chief Executive Officer 355 S Main St, 1st & 2nd Floor, Greenville, SC, 29601
MARKEL KIMBERLY Chief Financial Officer 355 S Main St, 1st & 2nd Floor, Greenville, SC, 29601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000000431 RED CRANE MEDIA ACTIVE 2023-01-03 2028-12-31 - 355 S MAIN ST, 1ST AND 2ND FLOOR, GREENVILLE, SC, 29601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-02 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2023-06-02 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 355 S Main St, 1st & 2nd Floor, Greenville, SC 29601 -
CHANGE OF MAILING ADDRESS 2023-01-03 355 S Main St, 1st & 2nd Floor, Greenville, SC 29601 -
ARTICLES OF CORRECTION 2005-06-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4354047110 2020-04-13 0491 PPP 104 EDGELAKE DR, DEBARY, FL, 32713-2220
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26100
Loan Approval Amount (current) 26100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123532
Servicing Lender Name NBKC Bank
Servicing Lender Address 3510 W 95th Street, Leawood, KS, 66206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEBARY, VOLUSIA, FL, 32713-2220
Project Congressional District FL-07
Number of Employees 3
NAICS code 541830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123532
Originating Lender Name NBKC Bank
Originating Lender Address Leawood, KS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26320.24
Forgiveness Paid Date 2021-02-23
8632528303 2021-01-29 0491 PPS 175 Integra Reserve Ln Apt 102, Debary, FL, 32713-9820
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123532
Servicing Lender Name NBKC Bank
Servicing Lender Address 3510 W 95th Street, Leawood, KS, 66206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Debary, VOLUSIA, FL, 32713-9820
Project Congressional District FL-07
Number of Employees 3
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123532
Originating Lender Name NBKC Bank
Originating Lender Address Leawood, KS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23621.68
Forgiveness Paid Date 2021-08-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State