Entity Name: | OLD TOWN MERCHANTS, INCORPORATED |
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: | 12 Jun 1990 (35 years ago) |
Date of dissolution: | 03 Jan 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2017 (8 years ago) |
Document Number: | N39067 |
FEI/EIN Number |
593041454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5770 W IRLO BRONSON HWY, SUITE 324, KISSIMMEE, FL, 34746, US |
Mail Address: | P. O. Box 470245, Celebration, FL, 34747, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUNNINGHAM DAVE | Treasurer | P. O. Box 470245, Celebration, FL, 34747 |
CUNNINGHAM DAVE | Director | P. O. Box 470245, Celebration, FL, 34747 |
THOMPSON CHARLOTTE | Vice President | P. O. Box 470245, Celebration, FL, 34747 |
ATKINS KAREN | Secretary | P. O. Box 470245, Celebration, FL, 34747 |
ATKINS KAREN | Director | P. O. Box 470245, Celebration, FL, 34747 |
LANCE BOBBY | President | P. O. Box 470245, Celebration, FL, 34747 |
DENNAOUI GEORGE | MAL | P. O. Box 470245, Celebration, FL, 34747 |
LANCE BOBBY | Agent | P. O. Box 470245, Celebration, FL, 34747 |
HERR GARY | MAL | P. O. Box 470245, Celebration, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-01-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | P. O. Box 470245, Celebration, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 5770 W IRLO BRONSON HWY, SUITE 324, KISSIMMEE, FL 34746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 5770 W IRLO BRONSON HWY, SUITE 324, KISSIMMEE, FL 34746 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-26 | LANCE, BOBBY | - |
REINSTATEMENT | 2002-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1991-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-05-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State