Search icon

AMEN-RA'S BOOK SHOP AND GALLERY, INC. - Florida Company Profile

Company Details

Entity Name: AMEN-RA'S BOOK SHOP AND GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMEN-RA'S BOOK SHOP AND GALLERY, 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: 27 Oct 1995 (29 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P95000082542
FEI/EIN Number 593340729

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

Address: 812 S. MACOMB STREET, TALLAHASSEE, FL, 32301
Mail Address: 812 S. MACOMB STREET, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMES-DENNARD SHARON R President 316 BARBOURVILLE DRIVE, TALLAHASSEE, FL, 32301
DENNARD DANA O Vice President 316 BARBOURVILLE DRIVE, TALLAHASSEE, FL, 32301
AMES-DENNARD SHARON R Agent 316 BARBOURVILLE DRIVE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 812 S. MACOMB STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2012-04-24 812 S. MACOMB STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2010-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-10-02
ANNUAL REPORT 2009-06-10
ANNUAL REPORT 2008-08-21
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State