Search icon

A TO Z THRIFT STORE, INC. - Florida Company Profile

Company Details

Entity Name: A TO Z THRIFT STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A TO Z THRIFT STORE, 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: 26 Jul 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P96000062987
FEI/EIN Number 650720287

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

Address: 4229 WEST HALLANDALE BEACH BLVD., HOLLYWOOD, 33023, AF
Mail Address: 4229 WEST HALLANDALE BEACH BLVD., HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHITELLI SCOTT President 4229 WEST HALLANDALE BEACH BLVD., HALLANDALE, FL, 33023
RICHITELLI SCOTT Director 4229 WEST HALLANDALE BEACH BLVD., HALLANDALE, FL, 33023
RICHITELLI YVETTE Secretary 4229 HALLANDALE BEACH BLVD., HOLLYWOOD, FL, 33023
RICHITELLI YVETTE Director 4229 HALLANDALE BEACH BLVD., HOLLYWOOD, FL, 33023
ANGEL RICHITELLI Treasurer 4229 W HALLANDALE BCH. BLVD, HOLLYWOOD, FL, 33023
ANGEL RICHITELLI Director 4229 W HALLANDALE BCH. BLVD, HOLLYWOOD, FL, 33023
RICHITELLI SCOTT Agent 4229 WEST HALLANDALE BEACH BLVD., HALLANDALE, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 4229 WEST HALLANDALE BEACH BLVD., HOLLYWOOD 33023 AF -
CHANGE OF MAILING ADDRESS 2013-04-30 4229 WEST HALLANDALE BEACH BLVD., HOLLYWOOD 33023 AF -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State