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 |
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 |
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 | - | - |
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