Search icon

BRAND STORE COMMERCE INC

Company Details

Entity Name: BRAND STORE COMMERCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jul 2023 (2 years ago)
Date of dissolution: 20 Aug 2024 (5 months ago)
Last Event: CONVERSION
Event Date Filed: 20 Aug 2024 (5 months ago)
Document Number: P23000053883
FEI/EIN Number 93-2751530
Address: 4469 LAKEWOOD BLVD, NAPLES, FL, 34112, UN
Mail Address: 4469 LAKEWOOD BLVD, NAPLES, FL, 34112, UN
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
HOUSE EVOLUTION COOPERATION INC. Agent

President

Name Role Address
ZIEGLER BERND President 4469 LAKEWOOD BLVD, NAPLES, FL, 34112

Vice President

Name Role Address
ZIEGLER BERND Vice President 4469 LAKEWOOD BLVD, NAPLES, FL, 34112

Secretary

Name Role Address
ZIEGLER BERND Secretary 4469 LAKEWOOD BLVD, NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000092253 BZ TREND SHOP ACTIVE 2024-08-02 2029-12-31 No data 4469 LAKEWOOD BOULEVARD, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CONVERSION 2024-08-20 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000381027. CONVERSION NUMBER 900000258019
AMENDMENT AND NAME CHANGE 2024-06-05 BRAND STORE COMMERCE INC No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-05 4469 LAKEWOOD BLVD, NAPLES, FL 34112 UN No data
CHANGE OF MAILING ADDRESS 2024-06-05 4469 LAKEWOOD BLVD, NAPLES, FL 34112 UN No data
REGISTERED AGENT NAME CHANGED 2024-01-08 House Evolution Cooperation Inc No data

Documents

Name Date
Amendment and Name Change 2024-06-05
AMENDED ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2024-01-08
Domestic Profit 2023-07-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State