Search icon

THE BARGAIN STORE CORP. - Florida Company Profile

Company Details

Entity Name: THE BARGAIN STORE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BARGAIN STORE CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Sep 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000074636
FEI/EIN Number 800642343

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

Address: 9721 HAMMOCKS BLVD., #108, MIAMI, FL, 33196, US
Mail Address: 9721 HAMMOCKS BLVD., #108, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIOS MADELEY President 9721 HAMMOCKS BLVD., #108, MIAMI, FL, 33196
RIOS MADELEY Secretary 9721 HAMMOCKS BLVD., #108, MIAMI, FL, 33196
RIOS MADELEY Treasurer 9721 HAMMOCKS BLVD., #108, MIAMI, FL, 33196
RIOS MADELEY Director 9721 HAMMOCKS BLVD., #108, MIAMI, FL, 33196
RIOS MADELEY Agent 4690 SW 143 AVE, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000102039 APEX FORKLIFT EXPIRED 2012-10-19 2017-12-31 - 4620 SW 143 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-06 9721 HAMMOCKS BLVD., #108, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2014-02-06 9721 HAMMOCKS BLVD., #108, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State