Search icon

OLD TOWN MERCHANTS, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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