Search icon

FLORIDA MARKETING ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA MARKETING ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA MARKETING ASSOCIATES, 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: 10 Apr 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000029362
FEI/EIN Number 650572550

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

Address: 5250 EAGLE TRAIL DRIVE, SUITE B, TAMPA, FL, 33634
Mail Address: 5250 EAGLE TRAIL DRIVE, SUITE B, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALEY BRET J President 8406 N. BENJAMIN ROAD - SUITE A, TAMPA, FL, 33634
HALEY BRET J Director 8406 N. BENJAMIN ROAD - SUITE A, TAMPA, FL, 33634
METZLER DEBRA M Agent 202 S. ROME AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-16 5250 EAGLE TRAIL DRIVE, SUITE B, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2006-01-16 5250 EAGLE TRAIL DRIVE, SUITE B, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-03 202 S. ROME AVENUE, SUITE 100, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2005-01-03 METZLER, DEBRA MESQ. -
CANCEL ADM DISS/REV 2004-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000834730 ACTIVE 1000000307379 BROWARD 2013-04-29 2033-05-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J08900007404 LAPSED 07-006710 13TH JUD CIR CRT HILLSBOROUGH 2007-12-20 2013-04-28 $57159.63 GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS D/B/A, IKON FINANCIAL SERVICES, 1738 BASS ROAD, MACON, GA 31208
J09000067321 TERMINATED 1000000046020 17637 001125 2007-04-05 2029-01-22 $ 4,192.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J09000307032 ACTIVE 1000000046020 17637 001125 2007-04-05 2029-01-28 $ 4,192.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J07000103666 ACTIVE 1000000046022 17637 001124 2007-04-05 2027-04-11 $ 1,141.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
Reg. Agent Resignation 2008-01-17
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-06-29
Reg. Agent Change 2005-01-03
REINSTATEMENT 2004-12-14
ANNUAL REPORT 2003-06-06
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State