Search icon

THE RALSTON FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE RALSTON FOUNDATION, 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: 12 May 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: N94000002454
FEI/EIN Number 582122003

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

Address: 3414 BACKSPIN LANE, ORLANDO, FL, 32804
Mail Address: P.O. BOX 7784, ORLANDO, FL, 32854
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RALSTON SAMUEL President 3414 BACKSPIN LANE, ORLANDO, FL
RALSTON SAMUEL Director 3414 BACKSPIN LANE, ORLANDO, FL
EATON ALBERT C Vice President 1516 E. COLONIAL DRIVE, SUITE 100-E, ORLANDO, FL, 32903
EATON ALBERT C Director 1516 E. COLONIAL DRIVE, SUITE 100-E, ORLANDO, FL, 32903
SCHWEBEL MARTIN D Vice President 1516 E. COLONIAL DRIVE, SUITE 100-E, ORLANDO, FL, 32903
SCHWEBEL MARTIN D Director 1516 E. COLONIAL DRIVE, SUITE 100-E, ORLANDO, FL, 32903
CARRIS W. NEAL Secretary 2100 LEE ROAD, SUITE A, WINTER PARK, FL, 32789
CARRIS W. NEAL Treasurer 2100 LEE ROAD, SUITE A, WINTER PARK, FL, 32789
CARRIS W. NEAL Director 2100 LEE ROAD, SUITE A, WINTER PARK, FL, 32789
EATON ALBERT C Agent 1516 E. COLONIAL DRIVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1996-08-30 - -
CHANGE OF MAILING ADDRESS 1996-08-30 3414 BACKSPIN LANE, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 1996-08-30 EATON, ALBERT CESQ. -
REGISTERED AGENT ADDRESS CHANGED 1996-08-30 1516 E. COLONIAL DRIVE, ORLANDO, FL 32803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-09-17
ANNUAL REPORT 1997-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State