Search icon

BIG BROTHERS BIG SISTERS OF MID-FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BIG BROTHERS BIG SISTERS OF MID-FLORIDA, 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: 13 Jun 1977 (48 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 739327
FEI/EIN Number 591643115

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

Address: 1155 NW 13TH ST, GAINESVILLE, FL, 32601, US
Mail Address: 1155 NW 13TH ST, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAKKIS REBECCA Secretary 9520 NW 6TH PL, GAINESVILLE, FL, 32607
BACON JOHN Director 1155 NW 13th Street, Gainesville, FL, 32601
Leon Larson Parl 1155 NW 13TH ST, GAINESVILLE, FL, 32601
Lakkis Rebecca Agent 1155 NW 13TH STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-05-01 Lakkis, Rebecca -
CHANGE OF MAILING ADDRESS 2011-02-18 1155 NW 13TH ST, GAINESVILLE, FL 32601 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 1155 NW 13TH ST, GAINESVILLE, FL 32601 -
AMENDMENT 2010-08-31 - -
AMENDMENT 2010-05-17 - -
NAME CHANGE AMENDMENT 2005-02-21 BIG BROTHERS BIG SISTERS OF MID-FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 1155 NW 13TH STREET, GAINESVILLE, FL 32601 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000680432 TERMINATED 1000000306672 ALACHUA 2012-10-11 2022-10-17 $ 2,276.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-07-10
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-02-18
Amendment 2010-08-31
Amendment 2010-05-17
ANNUAL REPORT 2010-02-15

Date of last update: 02 May 2025

Sources: Florida Department of State