Search icon

BARGAIN SHOP INC.

Company Details

Entity Name: BARGAIN SHOP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jan 1992 (33 years ago)
Date of dissolution: 21 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2011 (14 years ago)
Document Number: V05822
FEI/EIN Number 65-0305731
Address: 17 N FLAGLER AVE, HOMESTEAD, FL 33030
Mail Address: 25001 SW 189 AVE, HOMESTEAD, FL 33031
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NORRITO, FRANCESCO Agent 25001 SW 189 AVE, HOMESTEAD, FL 33031

Vice President

Name Role Address
NORRITO, JOSEPH Vice President 545 N.W. 12 STREET, HOMESTEAD, FL 33030

Director

Name Role Address
NORRITO, FRANCESCO Director 25001 SW 189 AVE, HOMESTEAD, FL

President

Name Role Address
NORRITO, FRANCESCO President 25001 SW 189 AVE, HOMESTEAD, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08028700026 GOTT STUFF? GETT STUFF! EXPIRED 2008-01-28 2013-12-31 No data 17 N FLAGLER AVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-21 No data No data
CHANGE OF MAILING ADDRESS 1997-02-11 17 N FLAGLER AVE, HOMESTEAD, FL 33030 No data
REGISTERED AGENT NAME CHANGED 1997-02-11 NORRITO, FRANCESCO No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-11 25001 SW 189 AVE, HOMESTEAD, FL 33031 No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-23 17 N FLAGLER AVE, HOMESTEAD, FL 33030 No data

Documents

Name Date
Voluntary Dissolution 2011-01-21
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State