Search icon

THE BARGAIN STORE CORP.

Company Details

Entity Name: THE BARGAIN STORE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000074636
FEI/EIN Number 800642343
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

Agent

Name Role Address
RIOS MADELEY Agent 4690 SW 143 AVE, MIAMI, FL, 33175

President

Name Role Address
RIOS MADELEY President 9721 HAMMOCKS BLVD., #108, MIAMI, FL, 33196

Secretary

Name Role Address
RIOS MADELEY Secretary 9721 HAMMOCKS BLVD., #108, MIAMI, FL, 33196

Treasurer

Name Role Address
RIOS MADELEY Treasurer 9721 HAMMOCKS BLVD., #108, MIAMI, FL, 33196

Director

Name Role Address
RIOS MADELEY Director 9721 HAMMOCKS BLVD., #108, MIAMI, FL, 33196

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 No data 4620 SW 143 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-06 9721 HAMMOCKS BLVD., #108, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2014-02-06 9721 HAMMOCKS BLVD., #108, MIAMI, FL 33196 No data

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 Feb 2025

Sources: Florida Department of State