Search icon

OPEN BOOK BEN, INC.

Headquarter

Company Details

Entity Name: OPEN BOOK BEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000064215
FEI/EIN Number NOT APPLICABLE
Mail Address: 433 Park Point Drive, Golden, CO, 80401, US
Address: 101 Northeast Third Ave, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OPEN BOOK BEN, INC., COLORADO 20151040171 COLORADO

Agent

Name Role Address
Rice Pugatch Robinson & Schiller P.A. Agent 101 Northeast Third Ave, Fort Lauderdale, FL, 33301

President

Name Role Address
ROBBINS CHRISTOPHER President 433 Park Point Drive, Golden, CO, 33704

Secretary

Name Role Address
MORTON LISA Secretary 433 PARK POINT DRIVE SUITE 225, GOLDEN, CO, 80401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000006353 LYNCH & ROBBINS, P.A. EXPIRED 2012-01-18 2017-12-31 No data 2639 DR. MLK JR. STREET NORTH, ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-26 Rice Pugatch Robinson & Schiller P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 101 Northeast Third Ave, Suite 1800, Fort Lauderdale, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 101 Northeast Third Ave, Suite 1800, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2015-03-26 101 Northeast Third Ave, Suite 1800, Fort Lauderdale, FL 33301 No data
REINSTATEMENT 2014-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT AND NAME CHANGE 2013-05-13 OPEN BOOK BEN, INC. No data
NAME CHANGE AMENDMENT 2007-12-10 2007 FLORIDA HOLDINGS, INC. No data

Documents

Name Date
ANNUAL REPORT 2015-03-26
REINSTATEMENT 2014-11-20
Amendment and Name Change 2013-05-13
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-11
Name Change 2007-12-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State