Search icon

THE GREETING CARD STORE, INC.

Company Details

Entity Name: THE GREETING CARD STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jul 1993 (32 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P93000051587
FEI/EIN Number 65-0425971
Address: 9118 S. FEDERAL HWY., PT. ST. LUCIE, FL 34952
Mail Address: 2649 SE EMMETT ROAD, PT. ST LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
WEIR, JUNE Agent 9118 S. FEDERAL HWY, PORT ST LUCIE, FL 34952

President

Name Role Address
WEIR, JUNE D President 2649 SE EMMETT RD, PORT ST LUCIE, FL 34952

Secretary

Name Role Address
WEIR, JUNE D Secretary 2649 SE EMMETT RD, PORT ST LUCIE, FL 34952

Treasurer

Name Role Address
WEIR, JUNE D Treasurer 2649 SE EMMETT RD, PORT ST LUCIE, FL 34952

Director

Name Role Address
WEIR, JUNE D Director 2649 SE EMMETT RD, PORT ST LUCIE, FL 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-07-27 WEIR, JUNE No data
REGISTERED AGENT ADDRESS CHANGED 2009-07-27 9118 S. FEDERAL HWY, PORT ST LUCIE, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-10 9118 S. FEDERAL HWY., PT. ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2003-03-17 9118 S. FEDERAL HWY., PT. ST. LUCIE, FL 34952 No data
NAME CHANGE AMENDMENT 1995-10-23 THE GREETING CARD STORE, INC. No data

Documents

Name Date
ANNUAL REPORT 2010-02-19
Reg. Agent Change 2009-07-27
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2001-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State