Search icon

50 OFF STORES, INC.

Company Details

Entity Name: 50 OFF STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jan 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000000200
FEI/EIN Number 65-0815292
Address: 6316 FOREST HILLS BLVD, GREENACRES, FL 33415
Mail Address: 6316 FOREST HILLS BLVD, GREENACRES, FL 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL 33134

President

Name Role Address
COOK, TERRY W President 6316 FOREST HILLS BLVD, STE 56, GREENACRES, FL 33415

Secretary

Name Role Address
COOK, TERRY W Secretary 6316 FOREST HILLS BLVD, STE 56, GREENACRES, FL 33415

Treasurer

Name Role Address
COOK, TERRY W Treasurer 6316 FOREST HILLS BLVD, STE 56, GREENACRES, FL 33415

Director

Name Role Address
COOK, TERRY W Director 6316 FOREST HILLS BLVD, STE 56, GREENACRES, FL 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-10 6316 FOREST HILLS BLVD, GREENACRES, FL 33415 No data
CHANGE OF MAILING ADDRESS 1999-03-10 6316 FOREST HILLS BLVD, GREENACRES, FL 33415 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000378996 LAPSED 99-22635-CA-32 MIAMI-DADE CIRCUIT COURT 2002-08-13 2007-09-20 $27,290.46 TRAFALGAR AT GREENACRES, INC., 51 SW 9TH STREET, MIAMI, FL 33130

Documents

Name Date
ANNUAL REPORT 1999-03-10
Domestic Profit 1998-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State