Search icon

LOCAL FOOD PARK INC. - Florida Company Profile

Company Details

Entity Name: LOCAL FOOD PARK 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: 31 Jul 2014 (11 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: N14000007139
FEI/EIN Number 47-1487464

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

Address: 163 24th Ave S, St Petersburg, FL, 33705, US
Mail Address: 163 24th Ave S, St Petersburg, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hunter Mark President 163 24th Ave S, St Petersburg, FL, 33705
Werts Lamar Treasurer 163 24th Ave S, St Petersburg, FL, 33705
Price Nick Director 163 24th Ave S, St Petersburg, FL, 33705
Hunter Mark Agent 163 24th Ave S, St Petersburg, FL, 33705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000036784 THE LOCAL FOOD PROJECT EXPIRED 2015-04-13 2020-12-31 - 6037 21ST AVE. N., ST. PETERSBURG, FL, 33710
G14000095545 JORDAN PARK GARDENS EXPIRED 2014-09-18 2019-12-31 - 6037 21ST AVE N, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-08-02 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-02 163 24th Ave S, St Petersburg, FL 33705 -
CHANGE OF MAILING ADDRESS 2021-08-02 163 24th Ave S, St Petersburg, FL 33705 -
REGISTERED AGENT NAME CHANGED 2021-08-02 Hunter, Mark -
CHANGE OF PRINCIPAL ADDRESS 2021-08-02 163 24th Ave S, St Petersburg, FL 33705 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDED AND RESTATEDARTICLES 2015-07-14 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-08-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
Amended and Restated Articles 2015-07-14
Off/Dir Resignation 2015-04-24
ANNUAL REPORT 2015-04-21
Domestic Non-Profit 2014-07-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State