Search icon

ALL PRICED 2 SELL INC

Company Details

Entity Name: ALL PRICED 2 SELL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000043710
FEI/EIN Number 46-2808558
Address: 7800 42nd Street N, Pinellas Park, FL, 33781, US
Mail Address: 7800 42nd Street N, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KLAWITTER BRUCE Agent 7800 42nd Street N, Pinellas Park, FL, 33781

President

Name Role Address
KLAWITTER BRUCE President 7800 42nd Street N, Pinellas Park, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011622 BK OUTFITTERS EXPIRED 2017-01-31 2022-12-31 No data 624 ALMEDA COURT NORTH, ST PETERSBURG, FL, 33702
G16000057489 RISING TIDE TRENDS EXPIRED 2016-06-10 2021-12-31 No data 624 ALMEDA COURT NORTH, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 7800 42nd Street N, Pinellas Park, FL 33781 No data
CHANGE OF MAILING ADDRESS 2018-04-19 7800 42nd Street N, Pinellas Park, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 7800 42nd Street N, Pinellas Park, FL 33781 No data
NAME CHANGE AMENDMENT 2013-07-01 ALL PRICED 2 SELL INC No data

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-16
Name Change 2013-07-01
Domestic Profit 2013-05-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State