Search icon

DOWNTOWN CLEARWATER FARMER'S MARKET, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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