Entity Name: | THE FIG BRANCH, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 03 May 2019 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N19000009649 |
Address: | 2632 FORD ST, FT MYERS, FL, 33916 |
Mail Address: | PO BOX 61013, FT MYERS, FL, 33906 |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL VALENCIA B | Agent | 2632 FORD ST, FT MYERS, FL, 33916 |
Name | Role | Address |
---|---|---|
MITCHELL VALENCIA B | President | 3880 OAKLAND ST, COCOA, FL, 32927 |
Name | Role | Address |
---|---|---|
MITCHELL BRANDON L | Vice President | 3880 OAKLAND ST, COCOA, FL, 32927 |
Name | Role | Address |
---|---|---|
MCKINNON CAROLYN | Secretary | 3526 24TH PKWY, SARASOTA, FL, 34234 |
Name | Role | Address |
---|---|---|
BETHEL GERALDINE | EO | 1907 STARNES AVE, FT. MYERS, FL, 33916 |
Name | Role | Address |
---|---|---|
MCINTOSH EBONY | Administrator | 3880 OAKLAND ST, COCOA, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
Domestic Non-Profit | 2019-05-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State