Search icon

MARKETPLACE BREAKFAST, INC.

Company Details

Entity Name: MARKETPLACE BREAKFAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Nov 2012 (12 years ago)
Date of dissolution: 04 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: P12000097119
FEI/EIN Number 46-1451207
Address: 4705 S. APOPKA VINELAND RD, ORLANDO, FL, 32819, US
Mail Address: 4705 S. APOPKA VINELAND RD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MAHEN KEVIN E Agent 4705 S. APOPKA VINELAND RD, ORLANDO, FL, 32819

Director

Name Role Address
MAHEN KEVIN E Director 8008 FIRENZE BLVD, ORLANDO, FL, 32836
MAHEN KEITH Director 8228 STONE MASON COURT, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000119300 KEKE'S BREAKFAST CAFE EXPIRED 2012-12-11 2017-12-31 No data 4192 CONROY ROAD, SUITE 100, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 4705 S. APOPKA VINELAND RD, SUITE 112, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2021-01-25 4705 S. APOPKA VINELAND RD, SUITE 112, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 4705 S. APOPKA VINELAND RD, SUITE 112, ORLANDO, FL 32819 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-04
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-02
AMENDED ANNUAL REPORT 2019-11-01
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State