Entity Name: | 407 CUSTOM SUPER STORE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Mar 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P08000027395 |
FEI/EIN Number | 262182226 |
Address: | 1233 WEST SANDLAKE ROAD, ORLANDO, FL, 32809, US |
Mail Address: | 1233 WEST SANDLAKE ROAD, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER KAREN | Agent | 1233 WEST SANDLAKE ROAD, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
COOPER FREDRICK | President | 1233 W. SANDLAKE RD, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
EASLICK MICHAEL | Vice President | 1551 ACADEMY, FERNDALE, MI, 48220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-05-04 | COOPER, KAREN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-04 | 1233 WEST SANDLAKE ROAD, ORLANDO, FL 32809 | No data |
AMENDMENT | 2009-09-08 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000493046 | TERMINATED | 1000000165587 | ORANGE | 2010-03-22 | 2030-04-14 | $ 1,346.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-12-27 |
Amendment | 2009-09-08 |
ANNUAL REPORT | 2009-04-30 |
Domestic Profit | 2008-03-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State