Entity Name: | SCHILLER 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: | 05 Oct 1988 (37 years ago) |
Date of dissolution: | 13 Jan 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Jan 2023 (2 years ago) |
Document Number: | P21178 |
FEI/EIN Number |
570761030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 BOB GIFFORD BLVD, EARLY BRANCH, SC, 29916, US |
Mail Address: | 114 BOB GIFFORD BLVD, EARLY BRANCH, SC, 29916 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Cairo Gregory C | Chief Executive Officer | 116 Ripley Point Drive, Charleston, SC, 29407 |
GIBSON ELAINE G | Assistant Secretary | 114 BOB GIFFORD BLVD, EARLY BRANCH, SC, 29916 |
Bauman Christopher M | Vice President | 116 Ripley Point Drive, Charleston, SC, 29407 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000009197 | LE CREUSET FACTORY STORES | EXPIRED | 2014-01-27 | 2024-12-31 | - | 114 BOB GIFFORD BLVD., EARLY BRANCH, SC, 29916 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-01-13 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-13 | 114 BOB GIFFORD BLVD, EARLY BRANCH, SC 29916 | - |
REGISTERED AGENT CHANGED | 2023-01-13 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2013-10-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-06-06 | 114 BOB GIFFORD BLVD, EARLY BRANCH, SC 29916 | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-01-13 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State