Entity Name: | FIRST STEP FOOD BANK, 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: | 16 Jun 1992 (33 years ago) |
Date of dissolution: | 15 Dec 2022 (2 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 15 Dec 2022 (2 years ago) |
Document Number: | N49410 |
FEI/EIN Number |
593131885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4045 NE 36th Avenue, OCALA, FL, 34479, US |
Mail Address: | PO BOX 4774, OCALA, FL, 34478, US |
ZIP code: | 34479 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON STEWART | President | 23685 NW HWY 314, SALT SPRINGS, FL, 32134 |
WILLIAMS MARILYN | Secretary | 15300 NW 32ND COURT, REDDICK, FL, 32686 |
COFER BOB | Treasurer | 4919 NW 32ND PL, OCALA, FL, 34482 |
BAGGETT SAM M | Director | 2175 LAUREL RUN DR, OCALA, FL, 34471 |
Jackson Fred | Director | PO Box 475, Silver Springs, FL, 34489 |
Del Toro Peter | Executive | 18252 NW 20 Ave, Citra, FL, 32113 |
DEL TORO PETER | Agent | 4045 NE 36 Avenue, Ocala, FL, 34478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-12-15 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 760519. MERGER NUMBER 500000233945 |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 4045 NE 36 Avenue, P.O. Box 4774, Ocala, FL 34478 | - |
AMENDMENT | 2016-10-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-13 | 4045 NE 36th Avenue, OCALA, FL 34479 | - |
REINSTATEMENT | 2011-02-15 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-15 | 4045 NE 36th Avenue, OCALA, FL 34479 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-07-06 | DEL TORO, PETER | - |
REINSTATEMENT | 2003-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-16 |
Amendment | 2016-10-28 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State