Search icon

THE PO' FELLERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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