Search icon

LOCAL FOOD PARK INC.

Company Details

Entity Name: LOCAL FOOD PARK INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 31 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N14000007139
FEI/EIN Number 47-1487464
Address: 163 24th Ave S, St Petersburg, FL 33705
Mail Address: 163 24th Ave S, St Petersburg, FL 33705
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Hunter, Mark Agent 163 24th Ave S, St Petersburg, FL 33705

President

Name Role Address
Hunter, Mark President 163 24th Ave S, St Petersburg, FL 33705

Treasurer

Name Role Address
Werts, Lamar Treasurer 163 24th Ave S, St Petersburg, FL 33705

Director

Name Role Address
Price, Nick Director 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 No data 6037 21ST AVE. N., ST. PETERSBURG, FL, 33710
G14000095545 JORDAN PARK GARDENS EXPIRED 2014-09-18 2019-12-31 No data 6037 21ST AVE N, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-08-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-02 163 24th Ave S, St Petersburg, FL 33705 No data
CHANGE OF MAILING ADDRESS 2021-08-02 163 24th Ave S, St Petersburg, FL 33705 No data
REGISTERED AGENT NAME CHANGED 2021-08-02 Hunter, Mark No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-02 163 24th Ave S, St Petersburg, FL 33705 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDED AND RESTATEDARTICLES 2015-07-14 No data No data

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: 21 Jan 2025

Sources: Florida Department of State