Entity Name: | BRADFORD COUNTY ECOMOMIC DEVELOPMENT CORPORATION. |
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: | 22 Aug 1986 (39 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | N16476 |
FEI/EIN Number |
592739136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 202 S.WALNUT STREET, P.O. 576, STARKE, FL, 32091 |
Mail Address: | 202 S.WALNUT STREET, P.O. 576, STARKE, FL, 32091 |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNELLY MED | President | RT. 1, BOX 115, HAMPTON, FL |
CONNELLY MED | Director | RT. 1, BOX 115, HAMPTON, FL |
MILLER JOHN | Vice President | 135 W. CALL ST., STARKE, FL |
MILLER JOHN | Director | 135 W. CALL ST., STARKE, FL |
JOHNS JEROME | Treasurer | 811 S. WALNUT ST., STARKE, FL |
JOHNS JEROME | Director | 811 S. WALNUT ST., STARKE, FL |
GREEN LEX | Secretary | 202 S. WALNUT ST., STARKE, FL |
GREEN LEX | Agent | 202 S WALNUT ST, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-01 | 202 S WALNUT ST, P. O. BOX 576, STARKE, FL 32091 | - |
REGISTERED AGENT NAME CHANGED | 1994-05-01 | GREEN, LEX | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-06-30 | 202 S.WALNUT STREET, P.O. 576, STARKE, FL 32091 | - |
CHANGE OF MAILING ADDRESS | 1987-06-30 | 202 S.WALNUT STREET, P.O. 576, STARKE, FL 32091 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-09-03 |
ANNUAL REPORT | 1997-04-25 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State