Search icon

MARKET VOICE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MARKET VOICE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARKET VOICE INTERNATIONAL, 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: 19 May 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000046629
FEI/EIN Number 650922359

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

Address: TRUMP OFFICES 525 SOUTH FLAGLER DRIVE, PENTHOUSE 5, WEST PALM BEACH, FL, 33401
Mail Address: TRUMP OFFICES 525 SOUTH FLAGLER DRIVE, PENTHOUSE 5, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN MICHAEL B Chief Executive Officer 525 SOUTH FLAGLER DRIVE PH 5, WEST PALM BEACH, FL, 33401
FRIEDMAN MICHAEL B Agent 525 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 525 SOUTH FLAGLER DRIVE, PENTHOUSE 5, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 TRUMP OFFICES 525 SOUTH FLAGLER DRIVE, PENTHOUSE 5, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2009-04-29 TRUMP OFFICES 525 SOUTH FLAGLER DRIVE, PENTHOUSE 5, WEST PALM BEACH, FL 33401 -
CANCEL ADM DISS/REV 2008-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-04-26 FRIEDMAN, MICHAEL B -
CANCEL ADM DISS/REV 2004-05-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900006176 LAPSED 502007CC011637XXXXSBRD CTY CRT PALM BEACH CTY FL 2007-12-20 2013-04-10 $13823.86 COMEAU NCP, LLC, 360 NORTH MICHIGAN AVENUE, SUITE 1400, CHICAGO, IL 60601

Documents

Name Date
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-11-21
REINSTATEMENT 2007-10-15
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-26
REINSTATEMENT 2004-05-03
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-07-18
Amendment and Name Change 1999-11-08
Domestic Profit 1999-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State