Entity Name: | GET-STORE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Aug 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F07000004328 |
FEI/EIN Number |
260497566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 306 63RD ST., APT. A, HOLMES BEACH, FL, 34217 |
Mail Address: | STARENWEG 1, WENDLINGEN, 73240, DE |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BIRKEN AXEL | President | 306 63RD ST., APT. A, HOLMES BEACH, FL, 34217 |
BIRKEN AXEL | Director | 306 63RD ST., APT. A, HOLMES BEACH, FL, 34217 |
BIRKEN AXEL | Treasurer | 306 63RD ST., APT. A, HOLMES BEACH, FL, 34217 |
BIRKEN SANDRA | Director | 306 63RD ST., APT. A, HOLMES BEACH, FL, 34217 |
BIRKEN SANDRA | Treasurer | 306 63RD ST., APT. A, HOLMES BEACH, FL, 34217 |
MAYER ALFRED E | Vice President | STARENWEG 1, WENDLINGEN, 73240 |
REGISTERED AGENT SERVICES CO. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 306 63RD ST., APT. A, HOLMES BEACH, FL 34217 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | REGISTERED AGENT SERVICES CO. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 7512 Dr. PHILLIPS BLVD, Suite 50-254, ORLANDO, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-10 | 306 63RD ST., APT. A, HOLMES BEACH, FL 34217 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State