Search icon

BOOKSMART OF NORTH FLORIDA, INC.

Company Details

Entity Name: BOOKSMART OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Sep 2000 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P00000084238
FEI/EIN Number 593669143
Address: 1980 WELLS RD. #5, ORANGE PARK, FL, 32073
Mail Address: 1980 WELLS RD. #5, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
LESAGE TANYA Agent 1980 WELLS RD. #5, ORANGE PARK, FL, 32073

Director

Name Role Address
LESAGE TANYA Director 1980 WELLS RD. #5, ORANGE PARK, FL, 32073

President

Name Role Address
LESAGE TANYA President 1980 WELLS RD. #5, ORANGE PARK, FL, 32073

Secretary

Name Role Address
LESAGE TANYA Secretary 1980 WELLS RD. #5, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
LESAGE TANYA Treasurer 1980 WELLS RD. #5, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 1980 WELLS RD. #5, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 1980 WELLS RD. #5, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2010-04-15 1980 WELLS RD. #5, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-15
Off/Dir Resignation 2009-07-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State