Search icon

ESSENCE OF KNOWLEDGE URBAN BOOK STORE, INC. - Florida Company Profile

Company Details

Entity Name: ESSENCE OF KNOWLEDGE URBAN BOOK STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESSENCE OF KNOWLEDGE URBAN BOOK STORE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2013 (12 years ago)
Document Number: P11000081038
FEI/EIN Number 453624225

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

Address: 1229 KING ST, COCOA, FL, 32922, US
Mail Address: 1833 Longleaf Rd, COCOA, FL, 32926-6449, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MICHELLE R President 1833 LONGLEAF ROAD, COCOA, FL, 32926
Davis Nathaniel Chief Financial Officer 1833 LONGLEAF ROAD, COCOA, FL, 32926
DAVIS MICHELLE R Agent 1833 LONGLEAF ROAD, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-15 1229 KING ST, COCOA, FL 32922 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1229 KING ST, COCOA, FL 32922 -
REINSTATEMENT 2013-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State