Search icon

BARGAINSURFERS, INC.

Company Details

Entity Name: BARGAINSURFERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 2008 (16 years ago)
Date of dissolution: 22 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2011 (14 years ago)
Document Number: P08000077070
FEI/EIN Number 263192700
Address: 15705 BUTCH BAINE DR, JACKSONVILLE, FL, 32218, US
Mail Address: 15705 BUTCH BAINE DR, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CAVENDER TRACEY W Agent 15705 BUTCH BAINE DRIVE, JACKSONVILLE, FL, 32218

President

Name Role Address
CAVENDER ROBERT D President 15705 BUTCH BAINE DRIVE, JACKSONVILLE, FL, 32218

Secretary

Name Role Address
CAVENDER TRACEY W Secretary 15705 BUTCH BAINE DRIVE, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 15705 BUTCH BAINE DR, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2010-05-04 15705 BUTCH BAINE DR, JACKSONVILLE, FL 32218 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001055451 ACTIVE 1000000438357 DUVAL 2012-12-13 2032-12-19 $ 5,795.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000311107 TERMINATED 1000000154204 DUVAL 2009-12-28 2030-02-16 $ 4,522.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Voluntary Dissolution 2011-03-22
ANNUAL REPORT 2010-05-04
Off/Dir Resignation 2010-03-01
ANNUAL REPORT 2009-04-29
Domestic Profit 2008-08-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State