Search icon

FLORIDA SCHOOL BOOK DEPOSITORY, INC.

Company Details

Entity Name: FLORIDA SCHOOL BOOK DEPOSITORY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Mar 1958 (67 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Nov 2005 (19 years ago)
Document Number: 210576
FEI/EIN Number 59-0826204
Address: 1125 N. ELLIS ROAD, JACKSONVILLE, FL 32254
Mail Address: POST OFFICE BOX 6578, JACKSONVILLE, FL 32236
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA SCHOOL BOOK DEPOSITORY, INC. 401(K) PROFIT SHARING PLAN 2023 590826204 2024-03-15 FLORIDA SCHOOL BOOK DEPOSITORY, INC 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 611000
Sponsor’s telephone number 9047817191
Plan sponsor’s address PO BOX 6578, JACKSONVILLE, FL, 32236

Signature of

Role Plan administrator
Date 2024-03-15
Name of individual signing CARY MACRAE
Valid signature Filed with authorized/valid electronic signature
FLORIDA SCHOOL BOOK DEPOSITORY, INC. 401(K) PROFIT SHARING PLAN 2022 590826204 2023-04-19 FLORIDA SCHOOL BOOK DEPOSITORY, INC 67
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 611000
Sponsor’s telephone number 9047817191
Plan sponsor’s address PO BOX 6578, JACKSONVILLE, FL, 32236

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing CARY MACRAE
Valid signature Filed with authorized/valid electronic signature
FLORIDA SCHOOL BOOK DEPOSITORY, INC. 401(K) PROFIT SHARING PLAN 2021 590826204 2022-03-18 FLORIDA SCHOOL BOOK DEPOSITORY, INC 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 611000
Sponsor’s telephone number 9047817191
Plan sponsor’s address PO BOX 6578, JACKSONVILLE, FL, 32236

Signature of

Role Plan administrator
Date 2022-03-18
Name of individual signing CARY MACRAE
Valid signature Filed with authorized/valid electronic signature
FLORIDA SCHOOL BOOK DEPOSITORY, INC. 401(K) PROFIT SHARING PLAN 2020 590826204 2021-05-03 FLORIDA SCHOOL BOOK DEPOSITORY, INC 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 611000
Sponsor’s telephone number 9047817191
Plan sponsor’s address PO BOX 6578, JACKSONVILLE, FL, 32236

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing CARY MACRAE
Valid signature Filed with authorized/valid electronic signature
FLORIDA SCHOOL BOOK DEPOSITORY, INC. 401(K) PROFIT SHARING PLAN 2019 590826204 2020-07-23 FLORIDA SCHOOL BOOK DEPOSITORY, INC 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 611000
Sponsor’s telephone number 9047817191
Plan sponsor’s address PO BOX 6578, JACKSONVILLE, FL, 32236

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing BARBARA JOHNSON
Valid signature Filed with authorized/valid electronic signature
FLORIDA SCHOOL BOOK DEPOSITORY, INC. 401(K) PROFIT SHARING PLAN 2018 590826204 2019-08-27 FLORIDA SCHOOL BOOK DEPOSITORY, INC 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 611000
Sponsor’s telephone number 9047817191
Plan sponsor’s address PO BOX 6578, JACKSONVILLE, FL, 32236

Signature of

Role Plan administrator
Date 2019-08-27
Name of individual signing BARBARA JOHNSON
Valid signature Filed with authorized/valid electronic signature
FLORIDA SCHOOL BOOK DEPOSITORY, INC. 401(K) PROFIT SHARING PLAN 2017 590826204 2018-06-15 FLORIDA SCHOOL BOOK DEPOSITORY, INC 75
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 611000
Sponsor’s telephone number 9047817191
Plan sponsor’s address PO BOX 6578, JACKSONVILLE, FL, 32236

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing BARBARA JOHNSON
Valid signature Filed with authorized/valid electronic signature
FLORIDA SCHOOL BOOK DEPOSITORY, INC. 401(K) PROFIT SHARING PLAN 2016 590826204 2017-07-28 FLORIDA SCHOOL BOOK DEPOSITORY, INC 79
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 611000
Sponsor’s telephone number 9047817191
Plan sponsor’s address PO BOX 6578, JACKSONVILLE, FL, 32236

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing BARBARA JOHNSON
Valid signature Filed with authorized/valid electronic signature
FLORIDA SCHOOL BOOK DEPOSITORY, INC. 401(K) PROFIT SHARING PLAN 2015 590826204 2016-05-16 FLORIDA SCHOOL BOOK DEPOSITORY, INC 82
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 611000
Sponsor’s telephone number 9047817191
Plan sponsor’s address PO BOX 6578, JACKSONVILLE, FL, 32236

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing BARBARA JOHNSON
Valid signature Filed with authorized/valid electronic signature
FLORIDA SCHOOL BOOK DEPOSITORY, INC. 401(K) PROFIT SHARING PLAN 2014 590826204 2015-04-16 FLORIDA SCHOOL BOOK DEPOSITORY, INC 84
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 611000
Sponsor’s telephone number 9047817191
Plan sponsor’s address PO BOX 6578, JACKSONVILLE, FL, 32236

Signature of

Role Plan administrator
Date 2015-04-16
Name of individual signing BARBARA JOHNSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MACRAE, CARY C Agent 1125 N. ELLIS ROAD, JACKSONVILLE, FL 32254

Chairman

Name Role Address
MACRAE, PATRICIA BENT Chairman 3725 MCGIRTS BLVD, JACKSONVILLE, FL 32210

Director

Name Role Address
BROWN , ANN C Director 11806 WILLOW POINT WAY, TAMPA, FL 33624
PARSLEY, VIRGINIA C Director 11714 LIPSEY ROAD, TAMPA, FL 33618
BENT, JAMES V, Jr. Director 2613 SOUTH WILDWIND CIRCLE, THE WOODLANDS, TX 77380
BENT, ROBERT P Director 2200 OCEAN DR S, PH 3 JACKSONVILLE BEACH, FL 32250

President

Name Role Address
MACRAE, CARY C President 3725 MCGIRTS BLVD, JACKSONVILLE, FL 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-12 MACRAE, CARY C No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-09 1125 N. ELLIS ROAD, JACKSONVILLE, FL 32254 No data
CANCEL ADM DISS/REV 2005-11-23 No data No data
CHANGE OF MAILING ADDRESS 2005-11-23 1125 N. ELLIS ROAD, JACKSONVILLE, FL 32254 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-26 1125 N. ELLIS ROAD, JACKSONVILLE, FL 32254 No data
AMENDMENT 1999-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-06

Date of last update: 06 Feb 2025

Sources: Florida Department of State