Entity Name: | MAIN STREET PERRY, 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: | 17 Jul 1992 (33 years ago) |
Date of dissolution: | 31 Mar 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Mar 2017 (8 years ago) |
Document Number: | N50027 |
FEI/EIN Number |
593142872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 E. ELLIS STREET, PERRY, FL, 32347, US |
Mail Address: | 101 E. ELLIS STREET, PERRY, FL, 32347, US |
ZIP code: | 32347 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sheffield Vivian | Secretary | 1407 West Main Street, PERRY, FL, 32347 |
Bradshaw Zach | President | 101 East Ellis Street, Perry, FL, 32347 |
Mixon Scott | Vice President | 101 East Ellis Street, Perry, FL, 32347 |
Sheffield Vivian | Treasurer | 1407 West Main Street, Perry, FL, 32347 |
Sheffield Vivian | Agent | 1407 W. Main St., PERRY, FL, 32347 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-03-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-30 | 101 E. ELLIS STREET, PERRY, FL 32347 | - |
CHANGE OF MAILING ADDRESS | 2016-11-30 | 101 E. ELLIS STREET, PERRY, FL 32347 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-29 | 1407 W. Main St., PERRY, FL 32347 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-29 | Sheffield, Vivian | - |
REINSTATEMENT | 2012-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2006-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-02-01 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2017-03-31 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-01-29 |
REINSTATEMENT | 2012-12-12 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State