Search icon

58TH ST WAREHOUSE, INC.

Company Details

Entity Name: 58TH ST WAREHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 2016 (9 years ago)
Document Number: P02000007910
FEI/EIN Number 043605145
Address: 1811 Englewood Rd PMB#303, Englewood, FL, 34223, US
Mail Address: 1811 Englewood Rd PMB #303, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Lyons William K Agent 1811 Englewood Rd PMB #303, Englewood, FL, 34223

President

Name Role Address
Lyons William K President 1811 Englewood Rd PMB#303, Englewood, FL, 34223

Treasurer

Name Role Address
Lyons William K Treasurer 1811 Englewood Rd PMB#303, Englewood, FL, 34223

Director

Name Role Address
Lyons William K Director 1811 Englewood Rd PMB#303, Englewood, FL, 34223

Vice President

Name Role Address
Lyons Charlotte Vice President 1811 PMB#303, Englewood, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 1811 Englewood Rd PMB#303, Englewood, FL 34223 No data
CHANGE OF MAILING ADDRESS 2024-01-30 1811 Englewood Rd PMB#303, Englewood, FL 34223 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 1811 Englewood Rd PMB #303, Englewood, FL 34223 No data
AMENDMENT 2016-04-19 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-05 Lyons, William K No data
NAME CHANGE AMENDMENT 2002-02-01 58TH ST WAREHOUSE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-12
Amendment 2016-04-19
ANNUAL REPORT 2016-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State