Search icon

THE COFFEE STORE, INC.

Company Details

Entity Name: THE COFFEE STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jun 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000059800
FEI/EIN Number 651018129
Address: 19501 BISCAYNE BLVD, STE 1787, AVENTURA, FL, 33180
Mail Address: 1834 NE 212 TERR, MIAMI, FL, 33179
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DE BLANCCO PAULA MASCARO A Agent 1834 BE 212 TERR, MIAMI, FL, 33179

President

Name Role Address
BLANCO JOSE A President 1834 NE 212 TR, MIAMI, FL, 33129

Treasurer

Name Role Address
BLANCO JOSE A Treasurer 1834 NE 212 TR, MIAMI, FL, 33129

Director

Name Role Address
BLANCO JOSE A Director 1834 NE 212 TR, MIAMI, FL, 33129
BLANCO PAULA H. M. DE Director 1834 NE 212 TER, MIAMI, FL, 33179

Vice President

Name Role Address
BLANCO PAULA H. M. DE Vice President 1834 NE 212 TER, MIAMI, FL, 33179

Secretary

Name Role Address
BLANCO PAULA H. M. DE Secretary 1834 NE 212 TER, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-10-15 DE BLANCCO, PAULA MASCARO A No data
REGISTERED AGENT ADDRESS CHANGED 2007-10-15 1834 BE 212 TERR, MIAMI, FL 33179 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-20 19501 BISCAYNE BLVD, STE 1787, AVENTURA, FL 33180 No data

Documents

Name Date
ANNUAL REPORT 2008-03-17
Reg. Agent Change 2007-10-15
Reg. Agent Resignation 2007-09-06
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-24
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State