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 |
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 |
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 |
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 | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-02-21 |
Domestic Profit | 2015-01-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State