Search icon

PRESIDENTIAL BUYS, INC.

Company Details

Entity Name: PRESIDENTIAL BUYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P98000008226
FEI/EIN Number 650895197
Address: 1110 S OSPREY AVE, SARASOTA, FL, 34236
Mail Address: P OB OX 32167, SARASOTA, FL, 34239
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
TWAROWSKA GREGORY Agent 1110 S OSPREY AVE, SARASOTA, FL, 34236

Director

Name Role Address
TWAROWSKA GREGORY Director 1616 NORTH WASHINGTON BLVD., SARASOTA, FL, 34234

President

Name Role Address
TWAROWSKA GREGORY President 1616 NORTH WASHINGTON BLVD., SARASOTA, FL, 34234

Vice President

Name Role Address
TWAROWSKA GREGORY Vice President 1616 NORTH WASHINGTON BLVD., SARASOTA, FL, 34234

Secretary

Name Role Address
TWAROWSKA GREGORY Secretary 1616 NORTH WASHINGTON BLVD., SARASOTA, FL, 34234

Treasurer

Name Role Address
TWAROWSKA GREGORY Treasurer 1616 NORTH WASHINGTON BLVD., SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-05 1110 S OSPREY AVE, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2001-03-05 1110 S OSPREY AVE, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-05 1110 S OSPREY AVE, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2000-05-12 TWAROWSKA, GREGORY No data
NAME CHANGE AMENDMENT 2000-05-12 PRESIDENTIAL BUYS, INC. No data
NAME CHANGE AMENDMENT 2000-04-14 CASH EXPRESS PAWN, INC. No data

Documents

Name Date
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-05-12
Name Change 2000-05-12
Name Change 2000-04-14
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-03-10
Domestic Profit 1998-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State