Entity Name: | THE FLORIDA MARKETPLACE OF BREVARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE FLORIDA MARKETPLACE OF BREVARD, 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 Dec 1996 (28 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P96000099664 |
FEI/EIN Number |
593415390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 502 EAST NEW HAVEN AVENUE, MELBOURNE, FL, 32901, US |
Mail Address: | 502 EAST NEW HAVEN AVENUE, MELBOURNE, FL, 32901, US |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPIN-OFF TERMINATION PLAN FOR THE FLORIDA MARKETPLACE OF BREVARD, INC. | 2017 | 593415390 | 2018-12-11 | THE FLORIDA MARKETPLACE OF BREVARD, INC. | 1 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-12-11 |
Name of individual signing | DAN TOOMEY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
PAYLOR RALPH R | Director | 502 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
PAYLOR RALPH R | President | 502 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
PAYLOR RALPH R | Treasurer | 502 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
ZORBIS ANDREW | Director | 502 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
ZORBIS ANDREW | Vice President | 502 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
ZORBIS ANDREW | President | 502 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
ZORBIS ANDREW | Secretary | 502 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
BARKER PATRICIA C | Agent | 502 EAST NEW HAVEN AVENUE, MELBOURNE, FL, 32901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000029592 | FLORIDA BUSINESS CENTRE | ACTIVE | 2010-04-02 | 2025-12-31 | - | 502 E. NEW HAVEN AVE., MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-19 | BARKER, PATRICIA C | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 502 EAST NEW HAVEN AVENUE, MELBOURNE, FL 32901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-02 | 502 EAST NEW HAVEN AVENUE, MELBOURNE, FL 32901 | - |
CHANGE OF MAILING ADDRESS | 2006-05-02 | 502 EAST NEW HAVEN AVENUE, MELBOURNE, FL 32901 | - |
AMENDMENT | 2002-10-02 | - | - |
NAME CHANGE AMENDMENT | 1997-12-05 | THE FLORIDA MARKETPLACE OF BREVARD, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KIM DALY VS FLORIDA MARKETPLACE OF BREVARD, INC. | 5D2019-3284 | 2019-11-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KIM DALY |
Role | Appellant |
Status | Active |
Representations | CHRISTOPHER M. ROTUNDA |
Name | THE FLORIDA MARKETPLACE OF BREVARD, INC. |
Role | Appellee |
Status | Active |
Representations | Janice Merrill |
Name | Hon. James H. Earp |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-03-13 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-02-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-02-21 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2020-02-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP- AMENDED |
On Behalf Of | KIM DALY |
Docket Date | 2020-02-20 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ COUNSEL W/IN 5 DYS FILE AMENDED STIP FOR DISMISSAL |
Docket Date | 2020-02-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP; STRICKEN PER 2/20 ORDER |
On Behalf Of | KIM DALY |
Docket Date | 2020-01-15 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 85 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2020-01-10 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ 1/30 |
Docket Date | 2020-01-03 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2019-12-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE DESIGNATIONS TO THE COURT REPORTER |
On Behalf Of | KIM DALY |
Docket Date | 2019-12-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 476 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2019-12-12 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2019-12-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | KIM DALY |
Docket Date | 2019-12-03 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ W/IN 10 DAYS |
Docket Date | 2019-11-18 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE JANICE MERRILL 0124257 |
On Behalf Of | FLORIDA MARKETPLACE OF BREVARD, INC. |
Docket Date | 2019-11-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-11-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/07/19 |
On Behalf Of | KIM DALY |
Docket Date | 2019-11-08 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2019-11-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-01-10 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | KIM DALY |
Docket Date | 2019-12-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AA FILE AMENDED MOT W/I 5 DAYS |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State