Entity Name: | TSA STORES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 May 1987 (38 years ago) |
Date of dissolution: | 04 Apr 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Apr 2017 (8 years ago) |
Document Number: | P14437 |
FEI/EIN Number |
363511120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1050 W. HAMPDEN AVE, ENGLEWOOD, CO, 80110 |
Mail Address: | 1050 W. HAMPDEN AVE, ATTN: TAX DEPT, ENGLEWOOD, CO, 80110 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FOSS MICHAEL E | Director | 1050 W. HAMPDEN AVE, ENGLEWOOD, CO, 80110 |
FOSS MICHAEL E | Chief Executive Officer | 1050 W. HAMPDEN AVE, ENGLEWOOD, CO, 80110 |
AGUILAR JEREMY | Chief Financial Officer | 1050 W. HAMPDEN AVE, ENGLEWOOD, CO, 80110 |
GARRETT DOUGLAS | Secretary | 1050 W. HAMPDEN AVE, ENGLEWOOD, CO, 80110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-04-04 | - | - |
REGISTERED AGENT CHANGED | 2017-04-04 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-21 | 1050 W. HAMPDEN AVE, ENGLEWOOD, CO 80110 | - |
CHANGE OF MAILING ADDRESS | 2005-04-21 | 1050 W. HAMPDEN AVE, ENGLEWOOD, CO 80110 | - |
MERGER | 2003-12-24 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000047431 |
NAME CHANGE AMENDMENT | 2003-10-16 | TSA STORES, INC. | - |
REINSTATEMENT | 1988-12-16 | - | - |
AMENDMENT | 1988-12-16 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
AMEND TO STOCK AND NAME CHANGE | 1987-08-11 | THE SPORTS AUTHORITY, INC. | - |
Name | Date |
---|---|
Withdrawal | 2017-04-04 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-03-08 |
ANNUAL REPORT | 2009-03-09 |
ANNUAL REPORT | 2008-03-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339900292 | 0418800 | 2014-08-14 | 10648 SW VILLAGE PKWY, PORT SAINT LUCIE, FL, 34987 | |||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State