Entity Name: | BARGAIN SIGNS AND WRAPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Oct 2010 (14 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: | P10000086377 |
Address: | 10977 49TH STREET NORTH, STE 1, CLEARWATER, FL, 33762, 50 |
Mail Address: | 10977 49TH STREET NORTH, STE 1, CLEARWATER, FL, 33762, 50 |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPHENS ROBERT | Agent | 10977 49TH STREET NORTH, CLEARWATER, FL, 33762 |
Name | Role | Address |
---|---|---|
STEPHENS ROBERT | President | 10977 49TH STREET N, STE 1, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001243139 | ACTIVE | 1000000517642 | PINELLAS | 2013-07-31 | 2033-08-07 | $ 8,688.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J13000552514 | ACTIVE | 1000000479382 | PINELLAS | 2013-02-28 | 2033-03-06 | $ 4,362.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J13000552530 | TERMINATED | 1000000479384 | PINELLAS | 2013-02-28 | 2023-03-06 | $ 2,007.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
Domestic Profit | 2010-10-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State