Entity Name: | PICKERS RESALE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 30 Jun 2014 (11 years ago) |
Date of dissolution: | 06 Jul 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Jul 2017 (8 years ago) |
Document Number: | N14000006216 |
FEI/EIN Number |
47-1255001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 405 NORTH WABASH AVE., UNIT 3408, CHICAGO, IL, 60611, US |
Mail Address: | 405 NORTH WABASH AVE., UNIT 3408, CHICAGO, IL, 60611, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER JULIE A | President | 3042 WATERSIDE CIR, BOYNTON BEACH, FL, 33435 |
COOPER JULIE A | Director | 3042 WATERSIDE CIR, BOYNTON BEACH, FL, 33435 |
SEA VAN | Secretary | 811 GLEN ARDEN WAY, ALTAMONTE SPRINGS, FL, 32701 |
SEA VAN | Director | 811 GLEN ARDEN WAY, ALTAMONTE SPRINGS, FL, 32701 |
SANDERS ROY L | Treasurer | 3042 WATERSIDE CIR, BOYNTON BEACH, FL, 33435 |
SANDERS ROY L | Director | 3042 WATERSIDE CIR, BOYNTON BEACH, FL, 33435 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000084949 | GENTLY USED TREASURES | EXPIRED | 2014-08-18 | 2019-12-31 | - | 3042 WATERSIDE CIRCLE, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
VOLUNTARY DISSOLUTION | 2017-07-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-26 | 405 NORTH WABASH AVE., UNIT 3408, CHICAGO, IL 60611 | - |
CHANGE OF MAILING ADDRESS | 2016-05-26 | 405 NORTH WABASH AVE., UNIT 3408, CHICAGO, IL 60611 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-20 |
Domestic Non-Profit | 2014-06-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State