Search icon

FIRST STEP FOOD BANK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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