Search icon

UNITED FOOD BANK & SERVICES OF PLANT CITY, INC. - Florida Company Profile

Company Details

Entity Name: UNITED FOOD BANK & SERVICES OF PLANT CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Nov 1999 (25 years ago)
Document Number: N43761
FEI/EIN Number 593069728

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

Address: 702 E. ALSOBROOK STREET, SUITE H, PLANT CITY, FL, 33563
Mail Address: 702 E. ALSOBROOK STREET, SUITE H, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
White Dodie Chairman 2311 S Walden Pl, Plant City, FL, 33566
Heysek Mary Agent 110 West Reynolds Street, PLANT CITY, FL, 33563
Raulerson Dan Treasurer 2911 Aston Ave, Plant City, FL, 33566
Heysek Mary Exec 702 E. ALSOBROOK STREET, SUITE H, PLANT CITY, FL, 33563
KEEL CLAY Secretary 5208 THONOTOSASSA RD, Plant City, FL, 33565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000080003 UNITED FOOD BANK AND SERVICES ACTIVE 2024-07-02 2029-12-31 - 702 E ALSOBROOK, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-24 Heysek, Mary -
REGISTERED AGENT ADDRESS CHANGED 2013-01-26 110 West Reynolds Street, Suite 110, PLANT CITY, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 702 E. ALSOBROOK STREET, SUITE H, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2010-02-16 702 E. ALSOBROOK STREET, SUITE H, PLANT CITY, FL 33563 -
NAME CHANGE AMENDMENT 1999-11-16 UNITED FOOD BANK & SERVICES OF PLANT CITY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-11-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State