Search icon

KEEP CALHOUN COUNTY BEAUTIFUL, INC. - Florida Company Profile

Company Details

Entity Name: KEEP CALHOUN COUNTY BEAUTIFUL, 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: 22 Sep 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N99000005640
FEI/EIN Number 593371318

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

Address: 20816 Central Ave East, Suite 3, Blountstown, FL, 32424, US
Mail Address: 20816 Central Ave East, Suite 3, Blountstown, FL, 32424, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberson Rebecca J Director 20816 Central Ave East, Blountstown, FL, 32424
Parrish Dowling Treasurer 20816 Central Ave East, Blountstown, FL, 32424
Roberson Rebecca J Agent 20816 Central Ave East, Blountstown, FL, 32424

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 20816 Central Ave East, Suite 3, Blountstown, FL 32424 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-16 20816 Central Ave East, Suite 3, Blountstown, FL 32424 -
CHANGE OF MAILING ADDRESS 2018-02-16 20816 Central Ave East, Suite 3, Blountstown, FL 32424 -
REGISTERED AGENT NAME CHANGED 2018-02-16 Roberson, Rebecca Joann -
REINSTATEMENT 2018-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2018-02-16
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-01-21
REINSTATEMENT 2010-10-20
ANNUAL REPORT 2009-07-21
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State