Search icon

THE GUN STORE, INC.

Company Details

Entity Name: THE GUN STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2001 (24 years ago)
Document Number: P01000015296
FEI/EIN Number 593701581
Address: 1116 NEW YORK AVE, ST. CLOUD, FL, 34769
Mail Address: 1116 NEW YORK AVE, ST. CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN JERRY RCEO Agent 1116 NEW YORK AVENUE, ST. CLOUD, FL, 34769

Director

Name Role Address
Brown Jerry RCEO Director 1116 NEW YORK AVE, ST. CLOUD, FL, 34769
BROWN REBECCA K Director 1116 NEW YORK AVE, ST. CLOUD, FL, 34769

Exec

Name Role Address
Fletcher Travis E Exec 1116 NEW YORK AVE, ST. CLOUD, FL, 34769

Officer

Name Role Address
Fletcher Nicole JCEO Officer 1116 NEW YORK AVE, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-18 BROWN, JERRY R, CEO No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 1116 NEW YORK AVE, ST. CLOUD, FL 34769 No data
CHANGE OF MAILING ADDRESS 2011-02-17 1116 NEW YORK AVE, ST. CLOUD, FL 34769 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 1116 NEW YORK AVENUE, ST. CLOUD, FL 34769 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000247572 TERMINATED 1000000028026 3173 2617 2006-06-01 2011-11-01 $ 1,804.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State