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 |
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 |
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 |
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 | - | - |
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