Search icon

SUCCESS MARKETERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BOROSKI PATTI R President 5040 ROBINSONG ROAD, SARASOTA, FL, 34233
BOROSKI EUGENE Agent 30 christie ave, SARASOTA, FL, 34232

Events

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 - -

Documents

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