Search icon

BEST BARGAIN BOOKS INC. - Florida Company Profile

Company Details

Entity Name: BEST BARGAIN BOOKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST BARGAIN 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: 26 Oct 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000087956
FEI/EIN Number 273797949

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

Address: 3380-72 ave NE, naples, FL, 34120, US
Mail Address: 3380-72 ave NE, naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Medgin Frank President 3380-72 ave NE, naples, FL, 34120
MEDGIN June M Vice President 3380-72 ave NE, naples, FL, 34120
Medgin FRank Agent 3380-72 ave NE, naples, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-31 3380-72 ave NE, naples, FL 34120 -
CHANGE OF MAILING ADDRESS 2013-03-31 3380-72 ave NE, naples, FL 34120 -
REGISTERED AGENT NAME CHANGED 2013-03-31 Medgin, FRank -
REGISTERED AGENT ADDRESS CHANGED 2013-03-31 3380-72 ave NE, naples, FL 34120 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000778282 TERMINATED 1000000804658 LEE 2018-11-20 2038-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
Domestic Profit 2010-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State