Entity Name: | SUCCESS MARKETERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUCCESS MARKETERS, 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: | 16 Nov 1998 (26 years ago) |
Date of dissolution: | 20 Aug 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Aug 2018 (7 years ago) |
Document Number: | P98000097521 |
FEI/EIN Number |
650882644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30 CHRISTIE AVE, SARASOTA, FL, 34232, US |
Mail Address: | 30 CHRISTIE AVE, SARASOTA, FL, 34232, US |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOROSKI PATTI R | President | 5040 ROBINSONG ROAD, SARASOTA, FL, 34233 |
BOROSKI EUGENE | Agent | 30 christie ave, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-08-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-27 | 30 christie ave, SARASOTA, FL 34232 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-03 | 30 CHRISTIE AVE, SARASOTA, FL 34232 | - |
CHANGE OF MAILING ADDRESS | 2014-04-03 | 30 CHRISTIE AVE, SARASOTA, FL 34232 | - |
REGISTERED AGENT NAME CHANGED | 2012-10-29 | BOROSKI, EUGENE | - |
REINSTATEMENT | 2003-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2018-08-20 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-01-25 |
Reg. Agent Change | 2012-10-29 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State