Search icon

MUSEUM OF SOUTHERN HISTORY, INC. - Florida Company Profile

Company Details

Entity Name: MUSEUM OF SOUTHERN HISTORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 15 Apr 1975 (50 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: 732469
FEI/EIN Number 591662145

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

Address: 357 Marldale Dr, Middletown, DE, 19709, US
Mail Address: 357 Marldale Dr, Middletown, DE, 19709, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRY GORDON Director 4505 BASS PLACE SOUTH, JACKSONVILLE, FL, 32210
DAVAULT CHARLES Director 2710 Algonquin AVE., JACKSONVILLE, FL, 32210
WILLINGHAM BEN H President 4242 Ortega Blvd., Jacksonville, FL, 32210449
Mayer George L Director 4539 Bass Place South, Jacksonville, FL, 32210
Quina Peyton Director 3882 Oak Street, Jacksonville, FL, 32205
Eason Sonya Director 11527 Pelham Ct., JACKSONVILLE, FL, 32223
WILLINGHAM BEN H Agent 4242 Ortega Blvd., Jacksonville, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-05-16 357 Marldale Dr, Middletown, DE 19709 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-16 357 Marldale Dr, Middletown, DE 19709 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-22 4242 Ortega Blvd., Unit #18, Jacksonville, FL 32210 -
REINSTATEMENT 2012-07-12 - -
REGISTERED AGENT NAME CHANGED 2012-07-12 WILLINGHAM, BEN H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1999-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1988-11-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-05
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State