Search icon

CONVENIENCE STORES PROPERTIES CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONVENIENCE STORES PROPERTIES CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 Dec 1987 (38 years ago)
Date of dissolution: 22 Sep 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Sep 2008 (17 years ago)
Document Number: P17466
FEI/EIN Number 521571733
Address: 78 BEAVER RD, SUITE 2C, WETHERSFIELD, CT, 06109, US
Mail Address: C/O D SKIFF, 78 BEAVER RD, STE 2C, WETHERSFIELD, CT, 06109, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PRICE, JAMES D. Director 1172 PARK AVE, NEW YORK, NY, 10128
PRICE JAMES W Vice President 156 E 37TH ST, NEW YORK, NY, 10016
PRICE JAMES W Director 156 E 37TH ST, NEW YORK, NY, 10016
BUTLER, SCOTT E. Vice President 78 D ALDERBROOK DR, TOPSFIELD, MA, 01983
BUTLER, SCOTT E. Treasurer 78 D ALDERBROOK DR, TOPSFIELD, MA, 01983
MCBRIDE EILEEN M Secretary 34 SHADY LANE, FANWOOD, NJ, 07023
PRICE, JAMES D. President 1172 PARK AVE, NEW YORK, NY, 10128
BUTLER, SCOTT E. Director 78 D ALDERBROOK DR, TOPSFIELD, MA, 01983

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-29 78 BEAVER RD, SUITE 2C, WETHERSFIELD, CT 06109 -
CHANGE OF MAILING ADDRESS 2008-01-29 78 BEAVER RD, SUITE 2C, WETHERSFIELD, CT 06109 -

Documents

Name Date
Withdrawal 2008-09-22
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-03-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State