Entity Name: | THE SCHOOL STORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE SCHOOL 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: |
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: | 23 Sep 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P11000084231 |
FEI/EIN Number |
463327789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5935 SW 82ND AVE, MIAMI, FL, 33143, US |
Mail Address: | 5935 SW 82ND AVE, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCH MARILYN | Vice President | 5935 SW 82ND AVE, MIAMI, FL, 33143 |
Crumpler Scott | President | 6131 Sw 128 Street, Pinecrest, FL, 33156 |
WOLLENBECKER TROY | Manager | 5935 SW 82ND AVE, MIAMI, FL, 33143 |
March Melissa M | Agent | 6131 SW 128 Street, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-08-09 | 5935 SW 82ND AVE, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-09 | 5935 SW 82ND AVE, MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-22 | 6131 SW 128 Street, Miami, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-22 | March, Melissa M | - |
AMENDMENT | 2015-08-31 | - | - |
AMENDMENT | 2014-08-04 | - | - |
REINSTATEMENT | 2013-07-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000713077 | TERMINATED | 1000000725665 | DADE | 2016-10-31 | 2036-11-03 | $ 2,677.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-23 |
Amendment | 2015-08-31 |
AMENDED ANNUAL REPORT | 2015-06-06 |
Off/Dir Resignation | 2015-04-27 |
ANNUAL REPORT | 2015-02-02 |
Off/Dir Resignation | 2014-12-08 |
Off/Dir Resignation | 2014-08-04 |
Amendment | 2014-08-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State