Entity Name: | THE FLORIDA MARKETPLACE OF BREVARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Dec 1996 (28 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P96000099664 |
FEI/EIN Number | 59-3415390 |
Address: | 502 EAST NEW HAVEN AVENUE, MELBOURNE, FL 32901 |
Mail Address: | 502 EAST NEW HAVEN AVENUE, MELBOURNE, FL 32901 |
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 |
---|---|---|
BARKER, PATRICIA C | Agent | 502 EAST NEW HAVEN AVENUE, MELBOURNE, FL 32901 |
Name | Role | Address |
---|---|---|
PAYLOR, RALPH R | Director | 502 E NEW HAVEN AVE, MELBOURNE, FL 32901 |
ZORBIS, ANDREW | Director | 502 E NEW HAVEN AVE, MELBOURNE, FL 32901 |
Name | Role | Address |
---|---|---|
PAYLOR, RALPH R | President | 502 E NEW HAVEN AVE, MELBOURNE, FL 32901 |
ZORBIS, ANDREW | President | 502 E NEW HAVEN AVE, MELBOURNE, FL 32901 |
Name | Role | Address |
---|---|---|
PAYLOR, RALPH R | Treasurer | 502 E NEW HAVEN AVE, MELBOURNE, FL 32901 |
Name | Role | Address |
---|---|---|
ZORBIS, ANDREW | Vice President | 502 E NEW HAVEN AVE, MELBOURNE, FL 32901 |
Name | Role | Address |
---|---|---|
ZORBIS, ANDREW | Secretary | 502 E NEW HAVEN AVE, 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 | No data | 502 E. NEW HAVEN AVE., MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-19 | BARKER, PATRICIA C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 502 EAST NEW HAVEN AVENUE, MELBOURNE, FL 32901 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-02 | 502 EAST NEW HAVEN AVENUE, MELBOURNE, FL 32901 | No data |
CHANGE OF MAILING ADDRESS | 2006-05-02 | 502 EAST NEW HAVEN AVENUE, MELBOURNE, FL 32901 | No data |
AMENDMENT | 2002-10-02 | No data | No data |
NAME CHANGE AMENDMENT | 1997-12-05 | THE FLORIDA MARKETPLACE OF BREVARD, INC. | No data |
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 Feb 2025
Sources: Florida Department of State