Search icon

BARGAIN SIGNS AND WRAPS, INC.

Company Details

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

Agent

Name Role Address
STEPHENS ROBERT Agent 10977 49TH STREET NORTH, CLEARWATER, FL, 33762

President

Name Role Address
STEPHENS ROBERT President 10977 49TH STREET N, STE 1, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

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

Documents

Name Date
Domestic Profit 2010-10-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State