CONVENIENCE STORES PROPERTIES CORP. - Florida Company Profile

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 |
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 |
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 | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State