Search icon

THE BIKINI SHOP, INC.

Company Details

Entity Name: THE BIKINI SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jul 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000101293
FEI/EIN Number 770642058
Address: 2351 NEWBURY DRIVE, WELLINGTON, FL, 33414
Mail Address: 2351 NEWBURY DRIVE, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Director

Name Role Address
BLOCK KURT Director 2351 NEWBURY DRIVE, WELLINGTON, FL, 33414

President

Name Role Address
BLOCK KURT President 2351 NEWBURY DRIVE, WELLINGTON, FL, 33414

Treasurer

Name Role Address
BLOCK KURT Treasurer 2351 NEWBURY DRIVE, WELLINGTON, FL, 33414

Secretary

Name Role Address
BLOCK KURT Secretary 2351 NEWBURY DRIVE, WELLINGTON, FL, 33414

Vice President

Name Role Address
BLOCK PETRA Vice President 2351 NEWBURY DRIVE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000232612 LAPSED 1000000335035 PALM BEACH 2012-12-27 2023-01-30 $ 1,447.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07900018468 LAPSED 50-2006-CA-012843 15TH JUD CIR FOR PALM BCH CTY 2007-10-16 2013-02-14 $815539.10 CROCKER DOWNTOWN DEVELOPMENT ASSOCIATES A/K/A, MIZNER PARK C/O GENERAL GROWTH PROPERTIE, 110 N. WACKER, CHICAGO, IL 60606
J07000248677 ACTIVE 1000000055618 21949 00827 2007-07-19 2027-08-08 $ 54,175.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J06900013287 LAPSED 50 2006 SC 2529 PALM BCH CTY FL CIV DIV 2006-08-23 2011-09-08 $3147.00 FDI-LOG BOX USA, INC., 1430 BROADWAY, 8TH FLOOR, NEW YORK, NY 10018

Documents

Name Date
Reg. Agent Resignation 2006-12-07
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
Domestic Profit 2004-07-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State