Search icon

STORE #1117, INC. - Florida Company Profile

Company Details

Entity Name: STORE #1117, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STORE #1117, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jul 1992 (33 years ago)
Date of dissolution: 23 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2012 (13 years ago)
Document Number: V51068
FEI/EIN Number 650346738

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4001 SANTA BARBARA BLVD, NAPLES, FL, 34104, US
Mail Address: 4001 SANTA BARBARA BLVD, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIPER, BRUCE JAY Agent 4001 SANTA BARBARA BLVD, NAPLES, FL, 34104
SIPER BRUCE President 620 BRIARWOOD DR, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 4001 SANTA BARBARA BLVD, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2004-04-30 4001 SANTA BARBARA BLVD, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-12 4001 SANTA BARBARA BLVD, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 1992-08-07 SIPER, BRUCE JAY -

Documents

Name Date
Voluntary Dissolution 2012-02-23
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State