Search icon

DOWNTOWN ACTION CORPORATION OF LAKE CITY, INC. - Florida Company Profile

Company Details

Entity Name: DOWNTOWN ACTION CORPORATION OF LAKE CITY, 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: 08 Feb 1990 (35 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: N36531
FEI/EIN Number 592986339

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

Address: 253 NW Main Blvd, LAKE CITY, FL, 32055, US
Mail Address: 277 N Marion Avenue, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barton Linda Secretary 346 NW Null DR, White Springs, FL, 32096
Barton Linda Treasurer 346 NW Null DR, White Springs, FL, 32096
Graziano Denise P Vice President 334 East Duval St., LAKE CITY, FL, 32055
RONALD FEEZELL President 152 SOUTH MARION STREET, LAKE CITY, FL, 32055
Busscher Cynthia M Agent 253 NW Main Blvd, LAKE CITY, FL, 32055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000109980 FOCUS DOWNTOWN EXPIRED 2012-11-14 2017-12-31 - 152 SOUTH MARION AVENUE, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 253 NW Main Blvd, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2013-04-30 253 NW Main Blvd, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Busscher, Cynthia M. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 253 NW Main Blvd, LAKE CITY, FL 32055 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-11-09
ANNUAL REPORT 2012-09-05
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State