Search icon

MARKETING EMPIRE CORP. - Florida Company Profile

Company Details

Entity Name: MARKETING EMPIRE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARKETING EMPIRE CORP. 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: 28 Jan 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000008558
FEI/EIN Number 473427059

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

Address: 110 ATHENS ST., TARPON SPRINGS, FL, 34389, US
Mail Address: 110 ATHENS ST.,, TARPON SPRINGS, FL, 34389, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYNES JESSICA President 21957 U.S. 19 N, CLEARWATER, FL, 33765
HAYNES JESSICA Vice President 21957 U.S. 19 N, CLEARWATER, FL, 33765
HAYNES JESSICA Secretary 21957 U.S. 19 N, CLEARWATER, FL, 33765
HAYNES JESSICA Treasurer 21957 U.S. 19 N, CLEARWATER, FL, 33765
HAYNES JESSICA Director 21957 U.S. 19 N, CLEARWATER, FL, 33765
GERMINO MICHAEL Agent 21957 U.S. 19 N, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019800 LANDBID EXPIRED 2017-02-23 2022-12-31 - 1301 SEMINOLE BLVD, STE 166, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-21 - -
REGISTERED AGENT NAME CHANGED 2017-02-21 GERMINO, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-16 110 ATHENS ST., STE 201, 202, TARPON SPRINGS, FL 34389 -
CHANGE OF MAILING ADDRESS 2016-04-06 110 ATHENS ST., STE 201, 202, TARPON SPRINGS, FL 34389 -

Documents

Name Date
REINSTATEMENT 2017-02-21
Domestic Profit 2015-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State