Search icon

PALATKA BABE RUTH ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALATKA BABE RUTH 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: 12 Jun 1996 (29 years ago)
Date of dissolution: 26 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2017 (8 years ago)
Document Number: N96000003128
FEI/EIN Number 81-0786352

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

Address: 641 East State Road 100, San Mateo, FL, 32187, US
Mail Address: POST OFFICE BOX 1252, PALATKA, FL, 32178, US
ZIP code: 32187
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carl Stallings W President 155 West St Johns Terrace, East PALATKA, FL, 32131
John Kelley M Vice President P.O. Box 955, Hollister, FL, 32147
Adkisson Jennifer Secretary 143 Cypress Point Circle, East Palatka, FL, 32131
Strickland Toni L Treasurer 641 East State Road 100, San Mateo, FL, 32187
Strickland Toni Agent 222 NORTH 3RD STREET, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-26 - -
REGISTERED AGENT NAME CHANGED 2016-03-30 Strickland, Toni -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 641 East State Road 100, San Mateo, FL 32187 -
CHANGE OF MAILING ADDRESS 2011-04-25 641 East State Road 100, San Mateo, FL 32187 -
REINSTATEMENT 2010-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-05-15
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-09-23
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-05-02
REINSTATEMENT 2006-06-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State