Entity Name: | FARMERS' MARKET DRIVE-IN SHOPPING CENTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 05 Aug 1999 (26 years ago) |
Date of dissolution: | 20 Oct 2005 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Oct 2005 (19 years ago) |
Document Number: | F99000004024 |
FEI/EIN Number |
310654849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 191 W. NATIONWIDE BLVD., SUITE 200, COLUMBUS, OH, 43215-2568 |
Mail Address: | 191 W. NATIONWIDE BLVD., SUITE 200, COLUMBUS, OH, 43215-2568 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
BENSON FRANK S | President | 191 W. NATIONWIDE BLVD., STE 200, COLUMBUS, OH, 432152568 |
BENSON FRANK S | Treasurer | 191 W. NATIONWIDE BLVD., STE 200, COLUMBUS, OH, 432152568 |
BENSON FRANK S | Director | 191 W. NATIONWIDE BLVD., STE 200, COLUMBUS, OH, 432152568 |
CASTO DON M | Vice President | 191 W. NATIONWIDE BLVD., STE 200, COLUMBUS, OH, 432152568 |
CASTO DON M | Secretary | 191 W. NATIONWIDE BLVD., STE 200, COLUMBUS, OH, 432152568 |
CASTO DON M | Director | 191 W. NATIONWIDE BLVD., STE 200, COLUMBUS, OH, 432152568 |
BENSON NANCY C | Director | 191 W. NATIONWIDE BLVD., STE 200, COLUMBUS, OH, 432152568 |
CASTO WILLIAM G | Director | 399 TAYLOR BLVD., #1039, PLEASANT HILL, CA, 94523 |
MORAN ANN C | Director | 191 W. NATIONWIDE BLVD., STE 200, COLUMBUS, OH, 432152568 |
WIBBELSMAN NANCY S | Director | 191 W. NATIONWIDE BLVD., STE 200, COLUMBUS, OH, 432152568 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-10-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-28 | 191 W. NATIONWIDE BLVD., SUITE 200, COLUMBUS, OH 43215-2568 | - |
CHANGE OF MAILING ADDRESS | 2003-04-28 | 191 W. NATIONWIDE BLVD., SUITE 200, COLUMBUS, OH 43215-2568 | - |
Name | Date |
---|---|
Withdrawal | 2005-10-20 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-05-04 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-19 |
ANNUAL REPORT | 2001-04-27 |
ANNUAL REPORT | 2000-05-16 |
Foreign Profit | 1999-08-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State