Entity Name: | GIVE A KID A BACKPACK 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: | 12 Oct 2004 (21 years ago) |
Date of dissolution: | 18 Jul 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jul 2019 (6 years ago) |
Document Number: | N04000009685 |
FEI/EIN Number |
201614369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1105 Spruce Ridge Ct, Minneola, FL, 34715, US |
Mail Address: | 1105 Spruce Ridge Ct, Minneola, FL, 34715, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kingston Rosanna | President | p.o. box 191, Emigsville, PA, 17403 |
Kingston Rosanna | Director | p.o. box 191, Emigsville, PA, 17403 |
Kingston Rosanna | Secretary | p.o. box 191, Emigsville, PA, 17403 |
WILLIAMS ALLISON | Treasurer | 1105 SPRUCE RIDGE COURT, MINNEOLA, FL, 34715 |
STACY SANDRA | Director | 4300 FAWN MEADOW CIRCLE, CLERMONT, FL, 34711 |
Williams Allison | Agent | 1105 Spruce Ridge Ct, Minneola, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-07-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1105 Spruce Ridge Ct, Minneola, FL 34715 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Williams, Allison | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1105 Spruce Ridge Ct, Minneola, FL 34715 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 1105 Spruce Ridge Ct, Minneola, FL 34715 | - |
AMENDMENT | 2011-04-26 | - | - |
AMENDMENT AND NAME CHANGE | 2009-05-26 | GIVE A KID A BACKPACK INC. | - |
AMENDMENT | 2006-01-27 | - | - |
AMENDMENT | 2005-08-12 | - | - |
NAME CHANGE AMENDMENT | 2005-02-14 | GIVE A KID A BACKPACK FOUNDATION, INC. | - |
Name | Date |
---|---|
Voluntary Dissolution | 2019-07-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-14 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-03-02 |
ANNUAL REPORT | 2013-04-07 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State