Entity Name: | ALVA BABE RUTH /CAL RIPKEN 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: | 06 Jul 2015 (10 years ago) |
Date of dissolution: | 28 Oct 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Oct 2021 (3 years ago) |
Document Number: | N15000006653 |
FEI/EIN Number |
47-4723435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21471 N RIVER RD, ALVA, FL, 33920, US |
Mail Address: | 17660 MILLERS GULLY LANE, ALVA, FL, 33920, US |
ZIP code: | 33920 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARNEY JASON | Agent | 17660 MILLERS GULLY LANE, ALVA, FL, 33920 |
BOLEY ROBERT | Treasurer | 10540 MARIE ST, FT MYERS, FL, 33905 |
CARNEY JASON | President | 17660 MILLERS GULLY LN, ALVA, FL, 33920 |
ANDERSON CECILIA | Secretary | 1611 MAGNOLIA AVE, LEHIGH ACRES, FL, 33971 |
BATEMAN TROY | Vice President | 15710 OLD OLGA RD, ALVA, FL, 33920 |
BECHTEL MATTHEW R | Secretary | 2107 RIVER RIDGE BLVD, FT MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2020-01-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-06 | CARNEY, JASON | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-19 | 17660 MILLERS GULLY LANE, ALVA, FL 33920 | - |
AMENDMENT | 2019-09-19 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-06 | 21471 N RIVER RD, ALVA, FL 33920 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-29 | 21471 N RIVER RD, ALVA, FL 33920 | - |
AMENDMENT | 2018-08-29 | - | - |
AMENDMENT | 2017-09-01 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-28 |
ANNUAL REPORT | 2020-07-18 |
Amendment | 2020-01-06 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2018-08-29 |
ANNUAL REPORT | 2018-01-24 |
Amendment | 2017-09-01 |
Amendment | 2017-06-19 |
ANNUAL REPORT | 2017-02-14 |
REINSTATEMENT | 2016-10-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State