Entity Name: | THE ORIGINAL BOOKSTORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Feb 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P99000011321 |
FEI/EIN Number | 59-3604743 |
Address: | 2203 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 |
Mail Address: | 3691 State Road 580 W Ste H, Oldsmar, FL 34677 |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rozanski, Walt | Agent | 3691 State Road 580 W Ste H, Oldsmar, FL 34677 |
Name | Role | Address |
---|---|---|
Thomas "nee" Mulkey, Renea | President | 1114 West 8th Street, Sanford, FL 32771 |
Name | Role | Address |
---|---|---|
Thomas "nee" Mulkey, Renea | Director | 1114 West 8th Street, Sanford, FL 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000052249 | THE SWEET SPOT ADULT SUPERSTORE | EXPIRED | 2015-05-28 | 2020-12-31 | No data | 626 22ND STREET, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 2203 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-23 | Rozanski, Walt | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-23 | 3691 State Road 580 W Ste H, Oldsmar, FL 34677 | No data |
REINSTATEMENT | 2019-09-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
AMENDMENT | 1999-04-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000328425 | TERMINATED | 1000000824689 | ORANGE | 2019-04-30 | 2029-05-08 | $ 846.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000074781 | TERMINATED | 1000000770959 | ORANGE | 2018-02-08 | 2028-02-21 | $ 1,324.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-10 |
REINSTATEMENT | 2019-09-16 |
AMENDED ANNUAL REPORT | 2015-05-28 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State