Search icon

HAINES CITY MAINSTREET AND MERCHANTS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAINES CITY MAINSTREET AND MERCHANTS ASSOCIATION, 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: 03 Jun 1994 (31 years ago)
Date of dissolution: 11 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2011 (14 years ago)
Document Number: N94000002849
FEI/EIN Number 593252089

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

Address: 235 NORTH 9TH ST, HAINES CITY, FL, 33844
Mail Address: 235 NORTH 9TH ST, HAINES CITY, FL, 33844
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEARY STEVE President 8687 W. IRLO BRONSON MEMORIAL HWY STE 200, KISSIMMEE, FL, 34747
FREEMAN BOBBI Secretary 708 JONES AVE., HAINES CITY, FL, 33844
MCCARTER ELLEN Treasurer 36250 HIGHWAY 27, HAINES CITY, FL, 33844
WOOD RONALI EX 235 NORTH 9TH STREET, HAINES CITY, FL, 33844
WOOD RONALI Director 235 NORTH 9TH STREET, HAINES CITY, FL, 33844
WOOD RONALI Agent 235 NORTH 9TH STREET, HAINES CITY, FL, 33844
PRINCE BRUCE President 235 NORTH 9TH ST, HAINES CITY, FL, 33844
LEARY STEVE Vice President 8687 W. IRLO BRONSON MEMORIAL HWY STE 200, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-25 235 NORTH 9TH STREET, HAINES CITY, FL 33844 -
REGISTERED AGENT NAME CHANGED 2010-03-25 WOOD, RONALI -
CHANGE OF PRINCIPAL ADDRESS 2009-03-16 235 NORTH 9TH ST, HAINES CITY, FL 33844 -
AMENDMENT AND NAME CHANGE 2009-03-16 HAINES CITY MAINSTREET AND MERCHANTS ASSOCIATION, INC. -
CHANGE OF MAILING ADDRESS 2009-03-16 235 NORTH 9TH ST, HAINES CITY, FL 33844 -
REINSTATEMENT 2008-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Voluntary Dissolution 2011-04-11
ANNUAL REPORT 2010-03-25
Amendment and Name Change 2009-03-16
ANNUAL REPORT 2009-02-26
REINSTATEMENT 2008-07-28
ANNUAL REPORT 2004-02-27
REINSTATEMENT 2003-10-27
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State