Search icon

79TH STREET BARGAIN CITY, INC. - Florida Company Profile

Company Details

Entity Name: 79TH STREET BARGAIN CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

79TH STREET BARGAIN CITY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Jun 1993 (32 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P93000040786
FEI/EIN Number 650418521

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 15140 SOUTH RIVER DRIVE, MIAMI, FL, 33169, US
Address: 1160 N.W. 79TH STREET, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRAN JOHN J Director 2770 N.W. 79TH STREET, MIAMI, FL, 33147
CURRAN JOHN Agent 15140 NW SOUTHRIVER DR, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-05 15140 NW SOUTHRIVER DR, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-08 1160 N.W. 79TH STREET, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2006-08-08 1160 N.W. 79TH STREET, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 1999-04-30 CURRAN, JOHN -

Documents

Name Date
ANNUAL REPORT 2008-08-05
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-08-08
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-06-14
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State