Search icon

MARKETING FIRST, INCORPORATED

Company Details

Entity Name: MARKETING FIRST, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P12000032382
FEI/EIN Number 612037647
Address: 6750 N Andrews Ave, Fort Lauderdale, FL, 33309, US
Mail Address: 6750 N Andrews Ave, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Burns Erica G Agent 576 Copley Lane, Orlando, FL, 32806

Chief Executive Officer

Name Role Address
Burns Erica G Chief Executive Officer 6750 N Andrews Ave, Fort Lauderdale, FL, 33309

Vice President

Name Role Address
Burns Erica G Vice President 6750 N Andrews Ave, Fort Lauderdale, FL, 33309

Secretary

Name Role Address
Burns Erica G Secretary 6750 N Andrews Ave, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000054935 ISTREAM DIRECT ACTIVE 2022-04-30 2027-12-31 No data 6750 N ANDREWS AVE, 2102, FORT LAUDERDALE, FL, 33309
G15000066347 MERCHANT SERVICES DIRECT EXPIRED 2015-06-25 2020-12-31 No data 7771 W OAKLAND PARK BLVD STE 170, SUNRISE, FL, 33351
G15000066356 TOUCH SUITE DIRECT EXPIRED 2015-06-25 2020-12-31 No data 7771 WEST OAKLAND PARK BLVD, SUITE 170, SUNRISE, FL, 33351
G15000001801 MBN EAST EXPIRED 2015-01-06 2020-12-31 No data 7771 WEST OAKLAND PARK BLVD., SUITE 170, SUNRISE, FL, 33351
G12000067555 OVERUNITY ENERGY TECHNOLOGIES EXPIRED 2012-07-06 2017-12-31 No data 13680 NW 5TH STREET, SUITE 210, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 576 Copley Lane, Orlando, FL 32806 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 6750 N Andrews Ave, Suite 2102, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2022-03-25 6750 N Andrews Ave, Suite 2102, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2022-03-25 Burns, Erica G No data
REINSTATEMENT 2022-03-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2018-04-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000262653 ACTIVE 1000000889881 BROWARD 2021-05-20 2031-05-26 $ 1,297.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-03-25
ANNUAL REPORT 2019-02-14
REINSTATEMENT 2018-04-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-29
Domestic Profit 2012-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State