Search icon

THE BOOK STALL, INC. - Florida Company Profile

Company Details

Entity Name: THE BOOK STALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BOOK STALL, 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: 21 Jan 1992 (33 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: V08322
FEI/EIN Number 593110533

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

Address: 604 OAKFIELD DR, BRANDON, FL, 33511, US
Mail Address: 604 OAKFIELD DR, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES KENNETH Secretary 1013 HOLLYBERRY CT, BRANDON, FL
CLAIRE JONES Agent 604 OAKFIELD DR., BRANDON, FL, 33511
JONES, CLAIRE President 1013 HOLLYBERRY CT, BRANDON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 604 OAKFIELD DR., BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-14 604 OAKFIELD DR, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 1997-02-14 604 OAKFIELD DR, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 1996-05-01 CLAIRE JONES -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State