Search icon

THE AUCTION DROP OFF STORE, INC. - Florida Company Profile

Company Details

Entity Name: THE AUCTION DROP OFF STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE AUCTION DROP OFF 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Sep 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000129921
FEI/EIN Number 201606020

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3599 DUNCAN BRIDGE RD, CLEVELAND, GA, 30528, US
Mail Address: 3599 DUNCAN BRIDGE RD, CLEVELAND, GA, 30528, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTAINE JEANNINE T President 231 HWY 255 S, CLEVELAND, GA, 30528
KARPELES RICHARD Agent 11872 NW 2ND CT, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 3599 DUNCAN BRIDGE RD, CLEVELAND, GA 30528 -
CHANGE OF MAILING ADDRESS 2008-01-08 3599 DUNCAN BRIDGE RD, CLEVELAND, GA 30528 -
REGISTERED AGENT NAME CHANGED 2007-03-07 KARPELES, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2007-03-07 11872 NW 2ND CT, CORAL SPRINGS, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State