Search icon

THE FLORIDA MARKETPLACE OF BREVARD, INC. - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-25
Business code 541214
Sponsor’s telephone number 3219849547
Plan sponsor’s address 502 E. NEW HAVEN AVENUE, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2018-12-11
Name of individual signing DAN TOOMEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Court Cases

Title Case Number Docket Date Status
KIM DALY VS FLORIDA MARKETPLACE OF BREVARD, INC. 5D2019-3284 2019-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-051352

Parties

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

Documents

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