Search icon

BANNED BOOK STORE, INC. - Florida Company Profile

Company Details

Entity Name: BANNED BOOK STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANNED 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: 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: 07 Aug 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P96000065886
FEI/EIN Number 593396273

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

Address: 701 N RIDGEWOOD AVE, DAYTONA BCH, FL, 32114, US
Mail Address: 701 N RIDGEWOOD AVE, DAYTONA BCH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIVELLERI III JOHN J President 607 E MATTIE ST, SANFORD, FL, 32773
CRIVELLERI III JOHN J Vice President 607 E MATTIE ST, SANFORD, FL, 32773
CRIVELLERI III JOHN J Secretary 607 E MATTIE ST, SANFORD, FL, 32773
CRIVELLERI III JOHN J Treasurer 607 E MATTIE ST, SANFORD, FL, 32773
CRIVELLARI III JOHN J Agent 607 E MATTIE ST, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-05 701 N RIDGEWOOD AVE, DAYTONA BCH, FL 32114 -
CHANGE OF MAILING ADDRESS 1997-05-05 701 N RIDGEWOOD AVE, DAYTONA BCH, FL 32114 -
REGISTERED AGENT NAME CHANGED 1997-05-05 CRIVELLARI III, JOHN J -
REGISTERED AGENT ADDRESS CHANGED 1997-05-05 607 E MATTIE ST, SANFORD, FL 32773 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000316464 TERMINATED 1000000459351 VOLUSIA 2013-01-16 2033-02-06 $ 1,398.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000596596 TERMINATED 1000000376910 VOLUSIA 2012-08-24 2032-09-12 $ 2,792.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-19
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State