Entity Name: | MINORITY BUSINESS LISTING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Dec 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2021 (3 years ago) |
Document Number: | N19000012978 |
FEI/EIN Number | 84-3824177 |
Address: | 1315 SE 11th Ave, Gainesville, FL, 32641, US |
Mail Address: | 1315 SE 11th Ave, Gainesville, FL, 32641, US |
ZIP code: | 32641 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIELDS WAYNE G | Agent | 1315 SE 11th Ave, Gainesville, FL, 32641 |
Name | Role | Address |
---|---|---|
FIELDS WAYNE G | President | 1315 SE 11th Ave, Gainesville, FL, 32641 |
Name | Role | Address |
---|---|---|
EDWARDS TRESSA M | Corr | 13218 SW ARCHER RD, ARCHER, FL, 32618 |
Name | Role | Address |
---|---|---|
Fields Linda | Secretary | 1315 SE 11th Ave, Gainesville, FL, 32641 |
Name | Role | Address |
---|---|---|
Castro Jessica | Vice President | 1315 SE 11th Ave, Gainesville, FL, 32641 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-08 | 1315 SE 11th Ave, Gainesville, FL 32641 | No data |
CHANGE OF MAILING ADDRESS | 2023-08-08 | 1315 SE 11th Ave, Gainesville, FL 32641 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-08 | 1315 SE 11th Ave, Gainesville, FL 32641 | No data |
REINSTATEMENT | 2021-10-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-18 | FIELDS, WAYNE G | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000242063 | ACTIVE | 1000000989289 | ALACHUA | 2024-04-16 | 2034-04-24 | $ 955.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-08-08 |
AMENDED ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2022-01-12 |
REINSTATEMENT | 2021-10-18 |
ANNUAL REPORT | 2020-05-22 |
Domestic Non-Profit | 2019-12-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State