Entity Name: | BOB ADELMAN BOOKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOB ADELMAN BOOKS, 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: | 27 Dec 2004 (20 years ago) |
Date of dissolution: | 11 Feb 2021 (4 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 11 Feb 2021 (4 years ago) |
Document Number: | P04000171654 |
FEI/EIN Number |
133933836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3921 ALTON RD STE 114, MIAMI BEACH, FL, 33140, US |
Mail Address: | 3921 ALTON RD STE 114, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REAY SAMANTHA | President | 3921 ALTON RD STE 114, MIAMI BEACH, FL, 33140 |
REAY SAMANTHA | Director | 3921 ALTON RD STE 114, MIAMI BEACH, FL, 33140 |
TABLES LAW GROUP, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-02-11 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L16000217391. MERGER NUMBER 100000210371 |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-11 | 3475 Sheridan Street, Suite 301, Hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-11 | Tables Law Group, P.A. | - |
AMENDMENT | 2018-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-19 | 3921 ALTON RD STE 114, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2018-09-19 | 3921 ALTON RD STE 114, MIAMI BEACH, FL 33140 | - |
AMENDMENT | 2016-10-26 | - | - |
REINSTATEMENT | 2016-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-10-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-04-02 |
Amendment | 2018-09-19 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-23 |
Amendment | 2016-10-26 |
REINSTATEMENT | 2016-04-14 |
ANNUAL REPORT | 2014-02-21 |
REINSTATEMENT | 2013-10-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State