Search icon

CHILDREN'S HEALTHY PANTRY, INC. - Florida Company Profile

Company Details

Entity Name: CHILDREN'S HEALTHY PANTRY, 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: 21 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N12000009040
FEI/EIN Number 46-1022470

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5913 30th Ct. E., Ellenton, FL, 34222, US
Mail Address: 5913 30th Ct. E, ellenton, FL, 34222, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRO BENJAMIN Secretary 4428 ALADDIN AVENUE, NORTH PORT, FL, 34287
Beckum Kameron President 5913 30th Ct E, Ellenton, FL, 34222
Bowman Shawn Vice President 3806 Gatewood Drive, Sarasota, FL, 34232
Beckum Gina Treasurer 5913 30th Ct E, Ellenton, FL, 34222
Gina Beckum Agent 5913 30th Ct. E., Ellenton, FL, 34222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000077072 THE CHILDRENS HEALTHY PANTRY EXPIRED 2013-07-30 2018-12-31 - 4424 KARIBA LAKE TERRACE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 5913 30th Ct. E., Ellenton, FL 34222 -
REGISTERED AGENT NAME CHANGED 2020-04-01 Gina, Beckum -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 5913 30th Ct. E., Ellenton, FL 34222 -
CHANGE OF MAILING ADDRESS 2020-04-01 5913 30th Ct. E., Ellenton, FL 34222 -
AMENDMENT AND NAME CHANGE 2018-04-30 CHILDREN'S HEALTHY PANTRY, INC. -
AMENDMENT 2013-08-29 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-13
Amendment and Name Change 2018-04-30
ANNUAL REPORT 2018-03-16
AMENDED ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State