Search icon

STORE 4 YOU, INC. - Florida Company Profile

Company Details

Entity Name: STORE 4 YOU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STORE 4 YOU, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2021 (4 years ago)
Document Number: P09000044514
FEI/EIN Number 270492856

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

Address: 1956 TARPON BAY DR N, NAPLES, FL, 34119, US
Mail Address: 1956 TARPON BAY DR N, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOGILEVSKY GREG President 5660 STRAND COURT, NAPLES, FL, 34110
MOGILEVSKY GREGORY Agent 1956 TARPON BAY DR N, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000084304 DTF PRODUCTIONS ACTIVE 2021-06-24 2026-12-31 - 1956 TARPON BAY DR N, NAPLES, FL, 34119
G14000068267 DTG INTERNATIONAL LLC EXPIRED 2014-07-01 2019-12-31 - 1956 TARPON BAY DRIVE NORTH, NAPLES, FL, 34119
G11000111633 E AND E ELECTRONICS EXPIRED 2011-11-16 2016-12-31 - 1956 TARPON BAY DR. N., NAPLES, FL, 34119
G09000163105 DIGITAL PHOTO CENTER EXPIRED 2009-10-07 2014-12-31 - 1200 5TH AVE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
AMENDMENT 2021-06-28 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-28 1956 TARPON BAY DR N, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-22 1956 TARPON BAY DR N, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2020-09-22 1956 TARPON BAY DR N, NAPLES, FL 34119 -
AMENDMENT 2010-06-14 - -
REGISTERED AGENT NAME CHANGED 2010-05-28 MOGILEVSKY, GREGORY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001072876 TERMINATED 1000000513446 COLLIER 2013-05-17 2033-06-07 $ 4,575.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-23
Amendment 2021-06-28
ANNUAL REPORT 2021-03-28
Reg. Agent Change 2020-09-03
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State