Search icon

BACK IN TIME THRIFT STORE, INC. - Florida Company Profile

Company Details

Entity Name: BACK IN TIME THRIFT STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BACK IN TIME THRIFT 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: 14 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000167189
FEI/EIN Number 260103274

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

Address: 3716A NAVY BLVD, PENSACOLA, FL, 32507, US
Mail Address: 3716A NAVY BLVD, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON TRACEY L Director 7010 COMMUNITY DRIVE, PENSACOLA, FL, 32526
SOLOMON TRACEY Agent 7010 COMMUNITY DRIVE, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-06 3716A NAVY BLVD, PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 2008-05-06 3716A NAVY BLVD, PENSACOLA, FL 32507 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-06 7010 COMMUNITY DRIVE, PENSACOLA, FL 32526 -
REGISTERED AGENT NAME CHANGED 2007-04-06 SOLOMON, TRACEY -
REINSTATEMENT 2007-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
DEBIT MEMO# 05724-S 2011-07-27
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-05-06
REINSTATEMENT 2007-04-06
ANNUAL REPORT 2005-04-28
Domestic Profit 2004-12-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State