Search icon

THE ORIGINAL BURNT STORE COMPANY - Florida Company Profile

Company Details

Entity Name: THE ORIGINAL BURNT STORE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ORIGINAL BURNT STORE COMPANY 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: 12 Dec 1983 (41 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: G73664
FEI/EIN Number NOT APPLICABLE

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

Address: % BERT J. HARRIS, III, 212 INTERLAKE BLVD, LAKE PLACID, FL, 33852
Mail Address: % BERT J. HARRIS, III, 212 INTERLAKE BLVD, LAKE PLACID, FL, 33852
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS III, BERT J Director 212 INTERLAKE BLVD, LAKE PLACID, FL
HARRIS III, BERT J Secretary 212 INTERLAKE BLVD, LAKE PLACID, FL
COTTER, JEFFREY President 212 INTERLAKE BLVD, LAKE PLACID, FL
COTTER, JEFFREY Director 212 INTERLAKE BLVD, LAKE PLACID, FL
COTTER, WILLIAM J. Vice President 212 INTERLAKE BLVD, LAKE PLACID, FL
COTTER, WILLIAM J. Director 212 INTERLAKE BLVD, LAKE PLACID, FL
HARRIS, BERT JR. III Agent 212 INTERLAKE BLVD, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State