Entity Name: | CONSIGNOR'S EMPORIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Aug 1997 (28 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P97000070669 |
FEI/EIN Number | 593469610 |
Address: | 902 SOUTH PINELLAS AVENUE, TARPON SPRINGS, FL, 34689, US |
Mail Address: | 902 SOUTH PINELLAS AVENUE, TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STILLWELL Kenneth | Agent | 2202 Woodberry Road, Brandon, FL, 33510 |
Name | Role | Address |
---|---|---|
STILLWELL RITA M | President | 10644 GARDA DRIVE, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | STILLWELL, Kenneth | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 2202 Woodberry Road, Brandon, FL 33510 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-30 | 902 SOUTH PINELLAS AVENUE, TARPON SPRINGS, FL 34689 | No data |
CHANGE OF MAILING ADDRESS | 2003-04-30 | 902 SOUTH PINELLAS AVENUE, TARPON SPRINGS, FL 34689 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900017130 | LAPSED | 51-2007-CA-3524-WS-H | PASCO CIR CRT CIV DIV | 2008-03-06 | 2013-09-22 | $77,910.22 | WIRE TECH, INC., 3441 W. HIGHVIEW DRIVE, APPLETON, WI 54914 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State