Search icon

THE PERKINS STATE BANK - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE PERKINS STATE BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 1913 (112 years ago)
Date of dissolution: 15 Jan 2013 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Jan 2013 (13 years ago)
Document Number: 006266
FEI/EIN Number 590399830
Mail Address: PO BOX 788, WILLISTON, FL, 32696
Address: 342 E NOBLE AVENUE, WILLISTON, FL, 32696
ZIP code: 32696
City: Williston
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ETHERIDGE FRANK President 14731 NE 20TH ST, WILLISTON, FL, 32696
ETHERIDGE FRANK Chairman 14731 NE 20TH ST, WILLISTON, FL, 32696
ETHERIDGE FRANK Director 14731 NE 20TH ST, WILLISTON, FL, 32696
ETHERIDGE TODD Executive Vice President 14471 NE 20TH ST, WILLISTON, FL, 32696
SEAY MELISSA Secretary 3750 NE 170TH AVE, WILLISTON, FL, 32696
SEAY MELISSA Vice President 3750 NE 170TH AVE, WILLISTON, FL, 32696
BATTLE TODD Chief Financial Officer 18890 NE 55TH ST, WILLISTON, FL, 32696
HEAD JUSTIN Secretary 851 SE 11TH PLACE, WILLISTON, FL, 32696
HEAD JUSTIN Vice President 851 SE 11TH PLACE, WILLISTON, FL, 32696
CARLISLE JANICE Secretary 19196 SE 3RD ST., WILLISTON, FL, 32696

Form 5500 Series

Employer Identification Number (EIN):
590399830
Plan Year:
2012
Number Of Participants:
85
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
MERGER 2013-01-15 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L03642. MERGER NUMBER 900000128659
CHANGE OF MAILING ADDRESS 2009-01-14 342 E NOBLE AVENUE, WILLISTON, FL 32696 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-07 342 E NOBLE AVE, WILLISTON, FL 32696 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-07 342 E NOBLE AVENUE, WILLISTON, FL 32696 -
REGISTERED AGENT NAME CHANGED 2001-01-19 ETHERIDGE, FRANK -
AMENDMENT 1994-02-14 - -
REINSTATEMENT 1982-12-22 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -
AMENDMENT 1980-08-08 - -
AMENDMENT 1976-11-01 - -

Documents

Name Date
MISC-CANCELLATION OF CHARTER 2013-02-13
MISC-DFS MERGER CERTIFICATE 2013-01-23
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-09-01
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State