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 |
Name | Role | Address |
---|---|---|
AMERILAWYER | Agent | 343 ALMERIA AVENUE, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
COOK, TERRY W | President | 6316 FOREST HILLS BLVD, STE 56, GREENACRES, FL 33415 |
Name | Role | Address |
---|---|---|
COOK, TERRY W | Secretary | 6316 FOREST HILLS BLVD, STE 56, GREENACRES, FL 33415 |
Name | Role | Address |
---|---|---|
COOK, TERRY W | Treasurer | 6316 FOREST HILLS BLVD, STE 56, GREENACRES, FL 33415 |
Name | Role | Address |
---|---|---|
COOK, TERRY W | Director | 6316 FOREST HILLS BLVD, STE 56, GREENACRES, FL 33415 |
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 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 1999-03-10 |
Domestic Profit | 1998-01-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State