Search icon

BOOK BAZAAR ORG INC - Florida Company Profile

Company Details

Entity Name: BOOK BAZAAR ORG INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOOK BAZAAR ORG 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 Dec 2006 (18 years ago)
Date of dissolution: 18 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2020 (5 years ago)
Document Number: P06000154854
FEI/EIN Number 208072009

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

Address: 2120 SOUTH COMBEE ROAD, LAKELAND, FL, 33801, US
Mail Address: 1337 SUMMIT CHASE DRIVE, LAKELAND, FL, 33813, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALEY SHARON President 1337 SUMMIT CHASE DRIVE, LAKELAND, FL, 33813
DALEY ROBERT Vice President 1337 SUMMIT CHASE DRIVE, LAKELAND, FL, 33813
DALEY ROBERT Treasurer 1337 SUMMIT CHASE DRIVE, LAKELAND, FL, 33813
DALEY ROBERT Secretary 1337 SUMMIT CHASE DRIVE, LAKELAND, FL, 33813
DALEY ROBERT Agent 1337 SUMMIT CHASE DRIVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-18 - -
CHANGE OF MAILING ADDRESS 2009-06-29 2120 SOUTH COMBEE ROAD, LAKELAND, FL 33801 -
NAME CHANGE AMENDMENT 2007-01-16 BOOK BAZAAR ORG INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State