Entity Name: | BOOTH SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 27 Dec 1994 (30 years ago) |
Date of dissolution: | 25 Jan 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jan 2013 (12 years ago) |
Document Number: | N94000006282 |
FEI/EIN Number |
593342078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1424 NE EXPRESSWAY, ATLANTA, GA |
Mail Address: | 1424 NE EXPRESSWAY, ATLANTA, GA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFREY DAVID | Chairman | 1424 NE EXPRESSWAY, ATLANTA, GA, 30329 |
JEFFREY DAVID | President | 1424 NE EXPRESSWAY, ATLANTA, GA, 30329 |
JONES JOHN | Treasurer | 1424 NE EXPRESSWAY, ATLANTA, GA, 30329 |
GRIFFIN TERRY | Vice President | 11424 NE EXPRESSWAY, ATLANTA, GA, 30329 |
BROOME LARRY W | Secretary | 1424 NE EXPRESSWAY, ATLANTA, GA, 30329 |
ELLIS STEPHEN | Assistant Treasurer | 1424 NORTHEAST EXPRESSWAY, ATLANTA, GA, 30329 |
JEWETT VERN | Agent | 5631 VAN DYKE RD, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-01-25 | - | - |
REINSTATEMENT | 2011-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-07-07 | JEWETT, VERN | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-21 | 5631 VAN DYKE RD, THE SALVATION ARMY, LUTZ, FL 33558 | - |
CANCEL ADM DISS/REV | 2003-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1997-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2013-01-25 |
ANNUAL REPORT | 2012-03-09 |
Reinstatement | 2011-02-23 |
ANNUAL REPORT | 2009-04-27 |
Reg. Agent Change | 2008-07-07 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-13 |
ANNUAL REPORT | 2006-02-13 |
ANNUAL REPORT | 2005-07-21 |
ANNUAL REPORT | 2004-05-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State