Search icon

THE PIGGY BANK BARGAIN SHOPPE, INC.

Company Details

Entity Name: THE PIGGY BANK BARGAIN SHOPPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P03000040887
FEI/EIN Number 311818029
Address: 205 WOOD ST, PUNTA GORDA, FL, 33950
Mail Address: 205 WOOD ST, PUNTA GORDA, FL, 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
PANIPINTO DEBORAH A Agent 205 WOOD ST, PUNTA GORDA, FL, 33950

Treasurer

Name Role Address
PANIPINTO DEBORAH A Treasurer 29341 PASSIONFLOWER ST., PUNTA GORDA, FL, 33982

Director

Name Role Address
PANIPINTO DEBORAH A Director 29341 PASSIONFLOWER ST., PUNTA GORDA, FL, 33982
CRAIG SUSAN Director 3000 WISTERIA PLACE, PUNTA GORDA, FL, 33950
CRAIG ROBERT L Director 3000 WISTERIA PLACE, PUNTA GORDA, FL, 33950
PANIPINTO STEVEN M Director 29341 PASSIONFLOWER ST., PUNTA GORDA, FL, 33982

President

Name Role Address
PANIPINTO DEBORAH A President 29341 PASSIONFLOWER ST., PUNTA GORDA, FL, 33982

Vice President

Name Role Address
PANIPINTO STEVEN M Vice President 29341 PASSIONFLOWER ST., PUNTA GORDA, FL, 33982

Secretary

Name Role Address
PANIPINTO STEVEN M Secretary 29341 PASSIONFLOWER ST., PUNTA GORDA, FL, 33982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2004-07-22 PANIPINTO, DEBORAH A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900012487 LAPSED 502006CA7467AG 15 JUD PALM BEACH CTY 2008-07-07 2013-07-16 $42169.90 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTH LAKE BLVD, TUCKER, GA 30084
J07000042153 TERMINATED 1000000041791 3111 1108 2007-02-08 2027-02-14 $ 2,931.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-07-22
ANNUAL REPORT 2004-07-01
Domestic Profit 2003-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State