Search icon

MARKETUR, INC. - Florida Company Profile

Company Details

Entity Name: MARKETUR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARKETUR, 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: 02 Mar 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000020927
FEI/EIN Number 650900901

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 729C SOUTH BATTLEFIELD BLVD, SUITE C, CHESAPEAKE, VA, 23322, US
Mail Address: 729C SOUTH BATTLEFIELD BLVD, SUITE C, CHESAPEAKE, VA, 23322, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT JOHN F Director 500 FALL RIDGE CT, CHESAPEAKE, VA, 23322
MARLON HILL Agent 200 S. BISCAYNE BLVD, MIAMI, FL, FL, 33131
SCOTT JOHN F Vice President 500 FALL RIDGE CT, CHESAPEAKE, VA, 23322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-31 729C SOUTH BATTLEFIELD BLVD, SUITE C, CHESAPEAKE, VA 23322 -
CHANGE OF MAILING ADDRESS 2007-08-31 729C SOUTH BATTLEFIELD BLVD, SUITE C, CHESAPEAKE, VA 23322 -
REGISTERED AGENT ADDRESS CHANGED 2004-10-05 200 S. BISCAYNE BLVD, SUITE 2680, MIAMI, FL, FL 33131 -
REGISTERED AGENT NAME CHANGED 2004-10-05 MARLON, HILL -
REINSTATEMENT 2004-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000226248 ACTIVE 1000000138705 LEON 2009-10-16 2030-02-16 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2007-08-31
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-04-22
REINSTATEMENT 2004-10-05
ANNUAL REPORT 2003-09-15
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-02-03
Domestic Profit 1999-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State