Search icon

THE 420 SHOP, INC.

Company Details

Entity Name: THE 420 SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 2001 (23 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P01000096652
Address: 4311 US HWY. 19N, NEW PORT RICHEY, FL, 34652
Mail Address: 4311 US HWY. 19N, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
THOMAS AUDREY L President 28790 U.S. HIGHWAY 19, CLEARWATER, FL, 33761

Secretary

Name Role Address
THOMAS AUDREY L Secretary 28790 U.S. HIGHWAY 19, CLEARWATER, FL, 33761

Treasurer

Name Role Address
THOMAS AUDREY L Treasurer 28790 U.S. HIGHWAY 19, CLEARWATER, FL, 33761

Director

Name Role Address
THOMAS AUDREY L Director 28790 U.S. HIGHWAY 19, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-10-26 4311 US HWY. 19N, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2001-10-26 4311 US HWY. 19N, NEW PORT RICHEY, FL 34652 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000071844 TERMINATED 1000000050621 17765 001718 2007-05-16 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000311489 ACTIVE 1000000050621 17765 001718 2007-05-16 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Domestic Profit 2001-10-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State