Entity Name: | BROOK VALLEY THRIFT STORES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Mar 2019 (6 years ago) |
Date of dissolution: | 01 May 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2024 (10 months ago) |
Document Number: | P19000021888 |
FEI/EIN Number | 26-0555267 |
Mail Address: | 4880 VALLEYDALE ROAD, BIRMINGHAM, AL 35242 |
Address: | 6015 Edgewater Dr, Orlando, FL 32810 |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NEIGHBORHOOD STRATEGIES LLC | Agent |
Name | Role | Address |
---|---|---|
GILES, Greg | President | 4880 VALLEYDALE ROAD, BIRMINGHAM, AL 35242 |
Name | Role | Address |
---|---|---|
GILES, ANN | Vice President | 4880 VALEYDALE ROAD, BIRMINGHAM, AL 35242 |
Name | Role | Address |
---|---|---|
JEFFREY, BUSH | Chief Financial Officer | 4880 VALLEYDALE ROAD, BIRMINGHAM, AL 35242 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000131670 | CITY THRIFT | ACTIVE | 2019-12-12 | 2029-12-31 | No data | 4880 VALLEYDALE ROAD, BIRMINGHAM, AL, 35242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 6015 Edgewater Dr, Orlando, FL 32810 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-28 | Neighborhood Strategies | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-28 | 8050 SW 72nd Avenue, #2101, Miami, FL 33143 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-01 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-28 |
Domestic Profit | 2019-03-07 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State