Entity Name: | DOWNTOWN CLEARWATER FARMER'S MARKET, 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: | 26 Jan 1996 (29 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N96000000537 |
FEI/EIN Number |
593442890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1006 DREW STREET, CLEARWATER, FL, 33755, US |
Mail Address: | 1006 DREW ST, CLEARWATER, FL, 33756, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
France Daniel | Director | 1382 Chesterfield Drive, Clearwater, FL, 33756 |
FERNANDEZ PATRICIA D | Director | 301 HILLCREST DR. N, CLEARWATER, FL, 33755 |
FERNANDEZ PATRICIA D | President | 301 HILLCREST DR. N, CLEARWATER, FL, 33755 |
Stein Gary | Director | 519 Cleveland Street, CLEARWATER, FL, 33755 |
Stein Gary | Secretary | 519 Cleveland Street, CLEARWATER, FL, 33755 |
WINTERS ELISE K | Director | 1006 DREW STREET, CLEARWATER, FL, 33755 |
WINTERS ELISE K | Treasurer | 1006 DREW STREET, CLEARWATER, FL, 33755 |
WINTERS ELISE K | Agent | 1006 DREW STREET, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-13 | 1006 DREW STREET, CLEARWATER, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2008-01-22 | 1006 DREW STREET, CLEARWATER, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-02 | 1006 DREW STREET, CLEARWATER, FL 33755 | - |
NAME CHANGE AMENDMENT | 2005-06-23 | DOWNTOWN CLEARWATER FARMER'S MARKET, INC. | - |
NAME CHANGE AMENDMENT | 2005-04-28 | DOWNTOWN FARMER'S MARKET, INC. | - |
REGISTERED AGENT NAME CHANGED | 1999-03-16 | WINTERS, ELISE K | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-03-18 |
ANNUAL REPORT | 2009-02-05 |
ANNUAL REPORT | 2008-01-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State