Entity Name: | US FL STORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jan 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P11000002632 |
FEI/EIN Number | 274420451 |
Address: | 517 Pelican Bay Dr, Daytona Beach, FL, 32119, US |
Mail Address: | 517 Pelican Bay Dr, Daytona Beach, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
US FL STORE, INC. | Agent |
Name | Role | Address |
---|---|---|
SZABO NORBERT | President | 517 Pelican Bay Dr, Daytona Beach, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-15 | 517 Pelican Bay Dr, Daytona Beach, FL 32119 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-15 | 517 Pelican Bay Dr, Daytona Beach, FL 32119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-15 | 517 Pelican Bay Dr, Daytona Beach, FL 32119 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-12 | US FL Store Inc | No data |
AMENDMENT | 2011-07-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001052238 | TERMINATED | 1000000693231 | POLK | 2015-09-04 | 2025-12-04 | $ 372.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-01-12 |
Amendment | 2011-07-22 |
Domestic Profit | 2011-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State