Search icon

THE APPLIANCE STORE, INC. - Florida Company Profile

Company Details

Entity Name: THE APPLIANCE STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE APPLIANCE 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: 13 Feb 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P97000014111
FEI/EIN Number 593353785

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

Address: 906 S. FRENCH AVE, SANFORD, FL, 32771, US
Mail Address: 906 S. FRENCH AVE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKETT BARBIE A Vice President 444 E RIDGEWOOD ST, ALTAMONTE SPRINGS, FL, 32701
BUERGER G W President 444 E RIDGEWOOD ST, ALTAMONTE SPRINGS, FL, 32701
BUERGER G W Agent 906 S. FRENCH AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 906 S. FRENCH AVE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2010-03-31 906 S. FRENCH AVE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 906 S. FRENCH AVE, SANFORD, FL 32771 -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-01-11
AMENDED ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State