Search icon

CENTRAL FLORIDA COMMUNITY BREADBASKET, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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