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 |
Name | Role | Address |
---|---|---|
FARRELL RICKEY L | Agent | 1595 SE PORT ST. LUCIE BOULEVARD, PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
LABONTE ROLAND G | President | 433 S. MAIN STREET, SUITE 218, WEST HARTFORD, CT, 06110 |
Name | Role | Address |
---|---|---|
LABONTE ROLAND G | Treasurer | 433 S. MAIN STREET, SUITE 218, WEST HARTFORD, CT, 06110 |
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 |
Name | Role | Address |
---|---|---|
LABONTE SCOTT A | Vice President | 433 S. MAIN STREET, SUITE 218, WEST HARTFORD, CT, 06110 |
Name | Role | Address |
---|---|---|
LABONTE SCOTT A | Secretary | 433 S MAIN STREET, SUITE 218, WEST HARTFORD, CT, 06110 |
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 |
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