Search icon

GIVE A KID A BACKPACK INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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