Search icon

BOOKS FOR LESS, INC. - Florida Company Profile

Company Details

Entity Name: BOOKS FOR LESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOOKS FOR LESS, 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: 31 Jan 1983 (42 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: G22715
FEI/EIN Number 592278930

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

Address: 12558 N KENDALL DR, MIAMI, FL, 33186, US
Mail Address: C/O HARRIET ORBACH, 6511 SW 58TH ST., MIAMI, FL, 33143-2001, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORBACH, HARRIET President 6511 S W 58TH ST, MIAMI, FL
ORBACH, HARRIET Secretary 6511 S W 58TH ST, MIAMI, FL
ORBACH, HARRIET Director 6511 S W 58TH ST, MIAMI, FL
ORBACH, HARRIET AND SCOTT Agent 6511 S.W. 58TH ST., MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 12558 N KENDALL DR, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1993-05-01 12558 N KENDALL DR, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1983-02-10 6511 S.W. 58TH ST., MIAMI, FL 33143 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000181614 TERMINATED 01020170024 20316 04601 2002-04-08 2007-05-07 $ 3,938.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000179022 LAPSED 01020170024 20316 04601 2002-04-08 2022-05-04 $ 3,938.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
REINSTATEMENT 1999-10-22
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State