Entity Name: | CENTRAL FLORIDA COMMUNITY BREADBASKET, INCORPORATED |
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: | 19 Apr 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | N99000002474 |
FEI/EIN Number |
593542431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1525 IMMOKALEE, INTERCESSION CITY, FL, 33848, US |
Mail Address: | P O BOX 735, INTERCESSION CITY, FL, 33848, US |
ZIP code: | 33848 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGGINS JACK | Exec | 1525 IMMOKALEE, INTERCESSION CITY, FL, 33848 |
KREIDER JAMES H | Director | P O BOX 735, INTERCESSION CITY, FL, 33848 |
Harford Michael | President | P O BOX 735, INTERCESSION CITY, FL, 33848 |
Huggins Doris | Treasurer | P O BOX 735, INTERCESSION CITY, FL, 33848 |
Carius Leah | Vice President | P O Box 735, Intercession city, FL, 33848 |
Rutherford Lori | Secretary | P O Box 735, Intercession City, FL, 33848 |
HUGGINS JACK | Agent | 5670 S ORANGE BLOSSOM TR, INTERCESSION CITY, FL, 33848 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2016-11-10 | - | - |
VOLUNTARY DISSOLUTION | 2016-10-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-18 | 5670 S ORANGE BLOSSOM TR, INTERCESSION CITY, FL 33848 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-18 | HUGGINS, JACK | - |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 1525 IMMOKALEE, INTERCESSION CITY, FL 33848 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-05 | 1525 IMMOKALEE, INTERCESSION CITY, FL 33848 | - |
AMENDMENT | 1999-12-28 | - | - |
Name | Date |
---|---|
Revocation of Dissolution | 2016-11-10 |
Voluntary Dissolution | 2016-10-03 |
AMENDED ANNUAL REPORT | 2016-09-13 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-31 |
AMENDED ANNUAL REPORT | 2014-06-18 |
AMENDED ANNUAL REPORT | 2014-05-22 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State