Search icon

BACKPACKER'S GENERAL STORE, INC. - Florida Company Profile

Company Details

Entity Name: BACKPACKER'S GENERAL STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BACKPACKER'S GENERAL STORE, 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: 22 Oct 1976 (48 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 517106
FEI/EIN Number 591717050

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

Address: 4376 FOREST HILL BLVD, W. PALM BEACH, FL, 33406
Mail Address: 4376 FOREST HILL BLVD, W. PALM BEACH, FL, 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINSEY, H. GLENN President 627 MADELINE CT., W. PALM BEACH, FL, 33413
KINSEY, H. GLENN Agent 627 MADELINE CT., W. PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-11 4376 FOREST HILL BLVD, W. PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2002-04-11 4376 FOREST HILL BLVD, W. PALM BEACH, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 1990-08-15 627 MADELINE CT., W. PALM BEACH, FL 33413 -
REINSTATEMENT 1981-12-31 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -
AMENDMENT 1976-12-06 - -

Documents

Name Date
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-10
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State