Search icon

CONSIGNOR'S EMPORIUM, INC.

Company Details

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

Agent

Name Role Address
STILLWELL Kenneth Agent 2202 Woodberry Road, Brandon, FL, 33510

President

Name Role Address
STILLWELL RITA M President 10644 GARDA DRIVE, NEW PORT RICHEY, FL, 34655

Events

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

Debts

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

Documents

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