Search icon

MARY'S VISIONS FOLK ART MUSEUM AND GALLERY, INC. - Florida Company Profile

Company Details

Entity Name: MARY'S VISIONS FOLK ART MUSEUM AND GALLERY, 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: 16 Mar 2015 (10 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: N15000002677
FEI/EIN Number 47-5541726

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

Address: 699 Industrial Drive, TALLAHASSEE, FL, 32310, US
Mail Address: P.O. BOX 7597, TALLAHASSEE, FL, 32314
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROCTOR CURTIS L Officer 699 Industrial Drive, Tallahassee, FL, 32310
PROCTOR TYRONE W President 699 Industrial Drive, TALLAHASSEE, FL, 32310
PROCTOR MARY L Vice President 699 Industrial Drive, TALLAHASSEE, FL, 32310
BALLARD JESSICA Secretary 699 Industrial Drive, TALLAHASSEE, FL, 32310
CHAPMAN PAUL Treasurer 699 Industrial Drive, Tallahassee, FL, 32310
PROCTOR TYRONE W Agent 699 Industrial Drive, TALLAHASSEE, FL, 32310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-15 699 Industrial Drive, TALLAHASSEE, FL 32310 -
REINSTATEMENT 2018-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-15 699 Industrial Drive, TALLAHASSEE, FL 32310 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2017-04-10 MARY'S VISIONS FOLK ART MUSEUM AND GALLERY, INC. -
REINSTATEMENT 2016-11-26 - -
REGISTERED AGENT NAME CHANGED 2016-11-26 PROCTOR, TYRONE W -

Documents

Name Date
REINSTATEMENT 2022-11-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-06-06
REINSTATEMENT 2018-11-15
Name Change 2017-04-10
ANNUAL REPORT 2017-03-25
REINSTATEMENT 2016-11-26
Domestic Non-Profit 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State