Entity Name: | THE MILK DISTRICT, 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: | 19 Oct 2009 (16 years ago) |
Date of dissolution: | 05 Nov 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Nov 2024 (6 months ago) |
Document Number: | N09000010219 |
FEI/EIN Number |
46-0547579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 South Bumby Avenue, Suite 1-O, Orlando, FL, 32803, US |
Mail Address: | 201 South Bumby Avenue, Suite 1-O, Orlando, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ward Amanda | Treasurer | 201 South Bumby Avenue, Orlando, FL, 32803 |
Kuykendall Ben | President | 201 South Bumby Avenue, Orlando, FL, 32803 |
Manes Carrie | Secretary | 201 South Bumby Avenue, Orlando, FL, 32803 |
McGinn Mary | Director | 201 South Bumby Avenue, Orlando, FL, 32803 |
Roberts Mariah L | Director | 201 South Bumby Avenue, Orlando, FL, 32803 |
Folks Angie | Agent | 201 South Bumby Avenue, Orlando, FL, 32803 |
Bjork Alan | Director | 201 South Bumby Avenue, Orlando, FL, 32853 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-03-28 | Folks, Angie | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 201 South Bumby Avenue, Suite 1-O, Orlando, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 201 South Bumby Avenue, Suite 1-O, Orlando, FL 32803 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 201 South Bumby Avenue, Suite 1-O, Orlando, FL 32803 | - |
AMENDMENT | 2013-11-20 | - | - |
AMENDMENT AND NAME CHANGE | 2012-07-03 | THE MILK DISTRICT, INC. | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2012-07-02 | - | - |
VOLUNTARY DISSOLUTION | 2012-06-25 | - | - |
REINSTATEMENT | 2011-10-05 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-05 |
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-05-21 |
ANNUAL REPORT | 2017-04-18 |
AMENDED ANNUAL REPORT | 2016-09-13 |
Date of last update: 03 May 2025
Sources: Florida Department of State