Search icon

THE FLORIDA STATE SOCIETY OF CYTOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA STATE SOCIETY OF CYTOLOGY, 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: 17 Jul 1979 (46 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 748098
FEI/EIN Number 592038137

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

Address: 27225 SEA BREEZE WAY, ZEPHYRHILLS, FL, 33543, US
Mail Address: 27225 SEA BREEZE WAY, ZEPHYRHILLS, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES HILTON J Treasurer 27225 SEA BREEZE WAY, ZEPHYRHILLS, FL, 33543
MCDOUGAL ESTELA Vice President 1721 SW 48TH AVE, MIAMI, FL, 33165
MONTES SILVIA President 13717 74TH AVE N, SEMINOLE, FL, 33776
KENDRICK ADELIA Director 5409 WILDWOOD AVE, SARASOTA, FL, 34231
MOORE BRENDA Secretary 2605 SABLEWOOD DRIVE, VALRICO, FL, 33594
MCDOUGAL KONRAD J CSD 1721 SW 98TH AVE, MIAMI, FL, 33165
MONTES HILTON J Agent 27225 SEA BREEZE WAY, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-12 27225 SEA BREEZE WAY, ZEPHYRHILLS, FL 33543 -
REGISTERED AGENT NAME CHANGED 2005-04-12 MONTES, HILTON JR -
REGISTERED AGENT ADDRESS CHANGED 2005-04-12 27225 SEA BREEZE WAY, WESLEY CHAPEL, FL 33543 -
CHANGE OF MAILING ADDRESS 2005-04-12 27225 SEA BREEZE WAY, ZEPHYRHILLS, FL 33543 -
REINSTATEMENT 1987-04-21 - -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Documents

Name Date
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-01-13
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-09-17
ANNUAL REPORT 1996-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State