Search icon

CORNER STORE CONVENIENCE STORE; BAIT & TACKLE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CORNER STORE CONVENIENCE STORE; BAIT & TACKLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNER STORE CONVENIENCE STORE; BAIT & TACKLE, 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: 07 Dec 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P94000088618
FEI/EIN Number 650544910

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

Address: 250 SOUTHERN BLVD, WEST PALM BEACH, FL, 33405
Mail Address: 250 SOUTHERN BLVD, WEST PALM BEACH, FL, 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMELAS ROBERT Agent 250 SOUTHRN BLVD, WEST PALM BEACH, FL, 33405
LAMELAS ROBERT Director % 250 SOUTHERN BLVD, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 1995-05-01 LAMELAS, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 250 SOUTHRN BLVD, WEST PALM BEACH, FL 33405 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000225291 TERMINATED 1000000105693 23026 01866 2009-01-08 2029-01-22 $ 19,594.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000156967 TERMINATED 1000000095137 22900 00358 2008-10-09 2029-01-22 $ 20,361.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000368580 TERMINATED 1000000095137 22900 00358 2008-10-09 2028-10-29 $ 20,199.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000387127 TERMINATED 1000000095137 22900 00358 2008-10-09 2028-11-06 $ 20,199.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000413709 TERMINATED 1000000095137 22900 00358 2008-10-09 2028-11-19 $ 20,199.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000192535 TERMINATED 1000000080750 22654 01983 2008-05-22 2028-06-11 $ 25,248.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000016312 TERMINATED 1000000069195 22368 01596 2008-01-08 2028-01-16 $ 22,414.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000279896 TERMINATED 1000000058162 22033 01413 2007-08-16 2027-08-29 $ 21,796.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000137011 TERMINATED 1000000048212 21657 01108 2007-04-24 2027-05-09 $ 39,586.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2009-07-30
REINSTATEMENT 2008-11-13
ANNUAL REPORT 2007-05-31
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-09-07
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-01-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State