Search icon

BOTTLES BLOCKS & BOOKS, INC. - Florida Company Profile

Company Details

Entity Name: BOTTLES BLOCKS & BOOKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOTTLES BLOCKS & 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: 19 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000010011
FEI/EIN Number 753179480

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

Address: 50 Wilson Blvd., NAPLES, FL, 34117, US
Mail Address: 4785 11th ave SW, NAPLES, FL, 34116, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECTHOLD CAROL R President 4785 11TH AVE SW, NAPLES, FL, 34116
Spaulding Debra L Agent 1134 Nathaniel Ct., Hazelwood, FL, 63042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 50 Wilson Blvd., 10 11, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2019-01-18 Spaulding, Debra Lynn -
REGISTERED AGENT ADDRESS CHANGED 2019-01-18 1134 Nathaniel Ct., Hazelwood, FL 63042 -
CHANGE OF MAILING ADDRESS 2019-01-18 50 Wilson Blvd., 10 11, NAPLES, FL 34117 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-01-14
REINSTATEMENT 2010-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State