Search icon

MISE EN PLACE MARKET, INC. - Florida Company Profile

Company Details

Entity Name: MISE EN PLACE MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MISE EN PLACE MARKET, 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: 19 Jun 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000052239
FEI/EIN Number 593385408

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

Address: 2616 SOUTH MACDILL AVENUE, TAMPA, FL, 33629
Mail Address: 442 W KENNEDY BLVD, STE 100, TAMPA, FL, 33606
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLITZ MARTIN R Vice President 305 N. STERLING, TAMPA, FL, 33609
FERENC MARYANN W Director 108 4TH AVE., SAINT PETERSBURG, FL, 33706
FERENC MARYANN W President 108 4TH AVE., SAINT PETERSBURG, FL, 33706
FERENC WANDA H Treasurer 108 4TH AVENUE, ST. PETE BEACH, FL, 33706
FERENC MARYANN W Agent 442 W KENNEDY BLVD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-04-29 FERENC, MARYANN W -
CHANGE OF MAILING ADDRESS 2001-05-11 2616 SOUTH MACDILL AVENUE, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 442 W KENNEDY BLVD, STE 100, TAMPA, FL 33606 -
REINSTATEMENT 1997-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000064851 LAPSED 0000484800 11399 01613 2002-02-05 2022-02-20 $ 1,315.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL336191166
J02000064836 LAPSED 0000484798 11399 01613 2002-01-28 2022-02-20 $ 15,651.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL336191166
J02000064844 LAPSED 0000484799 11399 01613 2002-01-28 2022-02-20 $ 789.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL336191166

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-06-09
ANNUAL REPORT 1999-06-08
ANNUAL REPORT 1998-05-01
REINSTATEMENT 1997-11-04
DOCUMENTS PRIOR TO 1997 1996-06-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State