Search icon

FLORIDA TAX STORE INC.

Company Details

Entity Name: FLORIDA TAX STORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000131077
FEI/EIN Number 421683808
Address: 330 Clematis St, West Palm Beach, FL, 33401, US
Mail Address: 330 Clematis St, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DONNELLEY THORNE M Agent 330 Clematis St, West Palm Beach, FL, 33401

President

Name Role Address
DONNELLEY THORNE M President 330 Clematis St, West Palm Beach, FL, 33401

Secretary

Name Role Address
DONNELLEY THORNE M Secretary 330 Clematis St, West Palm Beach, FL, 33401

Treasurer

Name Role Address
DONNELLEY THORNE M Treasurer 330 Clematis St, West Palm Beach, FL, 33401

Director

Name Role Address
DONNELLEY THORNE M Director 330 Clematis St, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-12 330 Clematis St, 117, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2014-01-12 330 Clematis St, 117, West Palm Beach, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-12 330 Clematis St, 117, West Palm Beach, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2007-01-09 DONNELLEY, THORNE MR. No data
NAME CHANGE AMENDMENT 2005-10-13 FLORIDA TAX STORE INC. No data

Documents

Name Date
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-06-08
ANNUAL REPORT 2011-09-05
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State