Entity Name: | THE PO' FELLERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 May 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 1989 (35 years ago) |
Document Number: | 732815 |
FEI/EIN Number |
923810586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5620 26th Avenue North, Saint Petersburg, FL, 33710, US |
Mail Address: | 5620 26th Avenue North, Saint Petersburg, FL, 33710, US |
ZIP code: | 33710 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FESTA MIKE | Director | 7970 25 AVE. N., SAINT PETERSBURG, FL, 33710 |
REED ROGER | Director | 411 Walnut Street #10202, Green Cove Springs, FL, 32043 |
HALE CHRISTOPHER | Director | 1700 SW 9th Trail, Bell, FL, 32619 |
LYNN PETER | Director | 2101 COUNTRY CLUB RD N, ST PETERSBURG, FL, 33710 |
Badal Michael | Chief Financial Officer | 5620 26th Avenue North, Saint Petersburg, FL, 33710 |
Steegman Steve | Director | 1566 South Haven Dr, Clearwater, FL, 33764 |
Badal Michael | Agent | 5620 26th Avenue North, Saint Petersburg, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 5620 26th Avenue North, Saint Petersburg, FL 33710 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 5620 26th Avenue North, Saint Petersburg, FL 33710 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-25 | Badal, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 5620 26th Avenue North, Saint Petersburg, FL 33710 | - |
REINSTATEMENT | 1989-12-06 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State