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 |
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 |
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 | - | - |
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