Search icon

CHARLIE BILD'S FRIENDS, INC. - Florida Company Profile

Company Details

Entity Name: CHARLIE BILD'S FRIENDS, 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: 23 Apr 1979 (46 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 746850
FEI/EIN Number 590974739

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

Address: C/O Florida Veterinary Medical Association, 7207 Monetary Drive, Orlando, FL, 32809, US
Mail Address: C/O Florida Veterinary Medical Association, 7207 Monetary Drive, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEE LARRY G President 2864 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Godfrey Ernest C Vice President 7791 52nd Street N., Pinellas Park, FL, 33781
Hinkle Philip J Secretary C/O Florida Veterinary Medical Association, Orlando, FL, 32809
Hinkle Philip J Treasurer C/O Florida Veterinary Medical Association, Orlando, FL, 32809
Hinkle Philip J Agent 7207 Monetary Drive, Orlando, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 7207 Monetary Drive, Orlando, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 C/O Florida Veterinary Medical Association Foundation, 7207 Monetary Drive, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2013-01-16 C/O Florida Veterinary Medical Association Foundation, 7207 Monetary Drive, Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2013-01-16 Hinkle, Philip J -
REINSTATEMENT 2006-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1989-09-29 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-07-24
REINSTATEMENT 2006-10-25
ANNUAL REPORT 2005-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State