Search icon

THE ORIGINAL BOOKSTORE, INC. - Florida Company Profile

Company Details

Entity Name: THE ORIGINAL BOOKSTORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ORIGINAL BOOKSTORE, 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: 04 Feb 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P99000011321
FEI/EIN Number 593604743

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

Address: 2203 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
Mail Address: 3691 State Road 580 W Ste H, Oldsmar, FL, 34677, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas "nee" Mulkey Renea President 1114 West 8th Street, Sanford, FL, 32771
Thomas "nee" Mulkey Renea Director 1114 West 8th Street, Sanford, FL, 32771
Rozanski Walt Agent 3691 State Road 580 W Ste H, Oldsmar, FL, 34677

Fictitious Names

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 - 626 22ND STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-04-23 2203 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2021-04-23 Rozanski, Walt -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 3691 State Road 580 W Ste H, Oldsmar, FL 34677 -
REINSTATEMENT 2019-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 1999-04-01 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State