Search icon

MARKETPLACE DEVELOPMENT CORP.

Company Details

Entity Name: MARKETPLACE DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P96000025308
FEI/EIN Number 650667592
Address: 1595 SE PORT ST. LUCIE BOULEVARD, PORT ST. LUCIE, FL, 34952
Mail Address: 433 SOUTH MAIN ST, SUITE 218, WEST HARTFORD, CT, 06110, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
FARRELL RICKEY L Agent 1595 SE PORT ST. LUCIE BOULEVARD, PORT ST. LUCIE, FL, 34952

President

Name Role Address
LABONTE ROLAND G President 433 S. MAIN STREET, SUITE 218, WEST HARTFORD, CT, 06110

Treasurer

Name Role Address
LABONTE ROLAND G Treasurer 433 S. MAIN STREET, SUITE 218, WEST HARTFORD, CT, 06110

Director

Name Role Address
LABONTE ROLAND G Director 433 S. MAIN STREET, SUITE 218, WEST HARTFORD, CT, 06110
LABONTE SCOTT A Director 433 S. MAIN STREET, SUITE 218, WEST HARTFORD, CT, 06110

Vice President

Name Role Address
LABONTE SCOTT A Vice President 433 S. MAIN STREET, SUITE 218, WEST HARTFORD, CT, 06110

Secretary

Name Role Address
LABONTE SCOTT A Secretary 433 S MAIN STREET, SUITE 218, WEST HARTFORD, CT, 06110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2015-03-30 1595 SE PORT ST. LUCIE BOULEVARD, PORT ST. LUCIE, FL 34952 No data
AMENDED AND RESTATEDARTICLES 2001-06-19 No data No data

Documents

Name Date
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State