Search icon

INCREDIBLE MARKETS, INC. - Florida Company Profile

Company Details

Entity Name: INCREDIBLE MARKETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INCREDIBLE MARKETS, 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: 03 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000064821
FEI/EIN Number 202858047

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

Address: 3609 PETTICOAT JCT, VALRICO, FL, 33594, US
Mail Address: 3609 PETTICOAT JCT, VALRICO, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL JOSEPH N Manager 3609 PETTICOAT JCT, VALRICO, FL, 33594
Campbell Joseph NJr. Agent 3609 Petticoat Jct, Valrico, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 3609 Petticoat Jct, Valrico, FL 33594 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-19 3609 PETTICOAT JCT, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2015-05-19 3609 PETTICOAT JCT, VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 2015-01-16 Campbell, Joseph N, Jr. -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-08
AMENDED ANNUAL REPORT 2013-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State