Search icon

MARKETING AMERICA CORPORATION - Florida Company Profile

Company Details

Entity Name: MARKETING AMERICA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARKETING AMERICA CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2020 (5 years ago)
Document Number: P99000076701
FEI/EIN Number 593602807

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

Address: 1004 GIGGLESWICK LANE, BRANDON, FL, 33511
Mail Address: 1004 GIGGLESWICK LANE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTON SCOTT President 1004 GIGGLESWICK LANE, BRANDON, FL, 33511
OWNER, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000058423 TEAM AUTOMOTIVE ACTIVE 2021-04-28 2026-12-31 - 1004 GIGGLESWICK LANE, BRANDON, FL, 33511
G19000099639 TEAM RV SALES AND LEASING EXPIRED 2019-09-11 2024-12-31 - 1004 GIGGLESWICK LANE, BRANDON, FL, 33511
G11000113252 MAC AUTO FINANCE EXPIRED 2011-11-21 2016-12-31 - 1004 GIGGLESWICK LANE, BRANDON, FL, 33511
G10000113726 PLANT CITY AUTOMALL EXPIRED 2010-12-13 2015-12-31 - 1004 GIGGLESWICK LANE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-11-13 owner -
REINSTATEMENT 2017-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-17 1004 GIGGLESWICK LANE, BRANDON, FL 33511 -
CANCEL ADM DISS/REV 2006-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-17 1004 GIGGLESWICK LANE, BRANDON, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000330876 TERMINATED 1000000995054 HILLSBOROU 2024-05-23 2044-05-29 $ 17,833.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000146268 TERMINATED 1000000919291 HILLSBOROU 2022-03-22 2042-03-23 $ 10,458.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000157939 TERMINATED 1000000863867 HILLSBOROU 2020-03-09 2040-03-11 $ 3,811.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000713261 TERMINATED 1000000844298 HILLSBOROU 2019-10-24 2039-10-30 $ 1,594.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J13000680844 TERMINATED 1000000485584 HILLSBOROU 2013-03-28 2033-04-04 $ 16,314.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000591730 TERMINATED 1000000232466 HILLSBOROU 2011-09-09 2031-09-14 $ 5,405.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000591748 TERMINATED 1000000232467 HILLSBOROU 2011-09-09 2031-09-14 $ 9,992.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-10-22
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-20
REINSTATEMENT 2017-11-13
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State