Search icon

SHOPFACTORYDIRECT INC.

Company Details

Entity Name: SHOPFACTORYDIRECT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Sep 2007 (17 years ago)
Date of dissolution: 24 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2023 (2 years ago)
Document Number: P07000100496
FEI/EIN Number 223968191
Address: 7224 SANDSCOVE CT, WINTER PARK, FL, 32792, US
Mail Address: 500 EAST KENNEDY BLVD, TAMPA, FL, 33602, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
McIntyre Richard J Agent 500 East Kennedy Blvd. Suite 200, Tampa, FL, 33602

President

Name Role Address
BAYSE WILLIAM A President 4501 North Landmark Dr, ORLANDO, FL, 32817

Secretary

Name Role Address
BAYSE WILLIAM A Secretary 4501 North Landmark Dr, ORLANDO, FL, 32817

Director

Name Role Address
BAYSE WILLIAM A Director 4501 North Landmark Dr, ORLANDO, FL, 32817

Chie

Name Role Address
Powers Barry Chie 5005 W. Laurel St., Suite 210, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-29 7224 SANDSCOVE CT, # UNIT 6, WINTER PARK, FL 32792 No data
CHANGE OF MAILING ADDRESS 2022-07-29 7224 SANDSCOVE CT, # UNIT 6, WINTER PARK, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 McIntyre, Richard J No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 500 East Kennedy Blvd. Suite 200, Tampa, FL 33602 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State