Entity Name: | 88 STORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
88 STORE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Dec 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Aug 2016 (9 years ago) |
Document Number: | P01000116148 |
FEI/EIN Number |
59-3561450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14280 N.E. 203RD AVENUE ROAD, SALT SPRINGS, FL, 32134, US |
Mail Address: | 14280 N.E. 203RD AVENUE ROAD, SALT SPRINGS, FL, 32134, US |
ZIP code: | 32134 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PREISING DAVID GP | President | 14280 NE 203RD AVE RD, SALT SPRINGS, FL, 32134 |
PREISING DAVID GT | Treasurer | 14280 NE 203rd Ave. Rd., SALT SPRINGS, FL, 32134 |
Preising David | Agent | 14280 NE 203rd Ave. Rd., Salt Springs, FL, 32134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-24 | 14280 NE 203rd Ave. Rd., Salt Springs, FL 32134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 14280 N.E. 203RD AVENUE ROAD, SALT SPRINGS, FL 32134 | - |
CHANGE OF MAILING ADDRESS | 2024-01-24 | 14280 N.E. 203RD AVENUE ROAD, SALT SPRINGS, FL 32134 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-24 | Preising, David | - |
REINSTATEMENT | 2016-08-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2012-01-18 | - | - |
AMENDMENT | 2011-11-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000496010 | TERMINATED | 1000000935903 | MARION | 2022-10-24 | 2032-10-26 | $ 367.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J22000496002 | TERMINATED | 1000000935902 | MARION | 2022-10-24 | 2042-10-26 | $ 9,996.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J20000153763 | TERMINATED | 1000000863138 | MARION | 2020-03-04 | 2040-03-11 | $ 4,314.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000684629 | TERMINATED | 1000000844225 | MARION | 2019-10-10 | 2039-10-16 | $ 980.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000581544 | TERMINATED | 1000000838667 | MARION | 2019-08-23 | 2039-08-28 | $ 6,588.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000581528 | TERMINATED | 1000000838665 | MARION | 2019-08-23 | 2029-08-28 | $ 469.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000284271 | TERMINATED | 1000000823447 | MARION | 2019-04-15 | 2039-04-17 | $ 3,189.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-06-15 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-08-31 |
ANNUAL REPORT | 2014-03-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State