Entity Name: | DOLLARWISE STORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Sep 2003 (21 years ago) |
Date of dissolution: | 28 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2018 (7 years ago) |
Document Number: | P03000100281 |
FEI/EIN Number | 900109696 |
Address: | 703 JOHN SIMS PKWY EAST, NICEVILLE, FL, 32578 |
Mail Address: | 703 JOHN SIMS PKWY EAST, NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYBORN MARGARET C | Agent | 703 JOHN SIMS PKWY EAST, NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
RAYBORN MARGARET C | President | 817 Valparaiso Blvd, NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
RAYBORN MARGARET C | Secretary | 817 Valparaiso Blvd, NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
RAYBORN CLARK E | Vice President | 817 Valparaiso Blvd, NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
RAYBORN CLARK E | Treasurer | 817 Valparaiso Blvd, NICEVILLE, FL, 32578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08128900129 | READ IT AGAIN | EXPIRED | 2008-05-07 | 2013-12-31 | No data | 703 E JOHN SIMS PKWY, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-21 | 703 JOHN SIMS PKWY EAST, NICEVILLE, FL 32578 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-21 | 703 JOHN SIMS PKWY EAST, NICEVILLE, FL 32578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-21 | 703 JOHN SIMS PKWY EAST, NICEVILLE, FL 32578 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-05-27 |
ANNUAL REPORT | 2008-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State