Search icon

DATA BASE STORES, INC.

Company Details

Entity Name: DATA BASE STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 1999 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000089136
FEI/EIN Number 650972595
Address: 221 W OAKLAND PK BLVD, FORT LAUDERDALE, FL, 33311
Mail Address: PO BOX 971101, BOCA RATON, FL, 33497
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SNOWDEN MIKE Agent 221 WEST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33311

Director

Name Role Address
PERRONE DEAN Director 221 W. OAKLAND PK BLVD, FORT LAUDERDALE, FL, 33311

President

Name Role Address
PERRONE DEAN President 221 W. OAKLAND PK BLVD, FORT LAUDERDALE, FL, 33311

Vice President

Name Role Address
PERRONE DEAN Vice President 221 W. OAKLAND PK BLVD, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 221 W OAKLAND PK BLVD, FORT LAUDERDALE, FL 33311 No data
CHANGE OF MAILING ADDRESS 2007-05-02 221 W OAKLAND PK BLVD, FORT LAUDERDALE, FL 33311 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001084711 LAPSED CACE-00-016061 BROWARD COUNTY 2010-08-17 2015-12-06 $366,978.90 EDWIN FRANK AND ESTHER FRANK, C/O ESTHER FRANK, 18 SUNSWEPT DRIVE, SAINT LOUIS, MO 63141

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State