Search icon

BOOK RACK OF FT. WALTON BEACH, INC. - Florida Company Profile

Company Details

Entity Name: BOOK RACK OF FT. WALTON BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOOK RACK OF FT. WALTON BEACH, 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: 15 Jun 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Dec 2008 (16 years ago)
Document Number: P93000042981
FEI/EIN Number 593187862

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

Address: 29E MIRACLE STRIP PARKWAY S.W., FT. WALTON BEACH, FL, 32548
Mail Address: 29E MIRACLE STRIP PARKWAY S.W., FT. WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPPAS CARMELLA H President 287 BRIARWOOD CIRCLE, FT. WALTON BEACH, FL, 32548
PAPPAS CARMELLA H Director 287 BRIARWOOD CIRCLE, FT. WALTON BEACH, FL, 32548
PAPPAS CARMELLA H Agent 29E MIRACLE STRIP PARKWAY SW, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
AMENDMENT 2008-12-29 - -
REGISTERED AGENT NAME CHANGED 2008-02-15 PAPPAS, CARMELLA H -
REGISTERED AGENT ADDRESS CHANGED 2008-02-15 29E MIRACLE STRIP PARKWAY SW, FORT WALTON BEACH, FL 32548 -
AMENDMENT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State