Entity Name: | FLORIDA CLIENTS COUNCIL, 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: | 02 Jul 1982 (43 years ago) |
Date of dissolution: | 01 May 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2017 (8 years ago) |
Document Number: | 764023 |
FEI/EIN Number |
591436126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14260 West Newberry Rd., Newberry, FL, 32669, US |
Mail Address: | 14260 West Newberry Rd., Newberry, FL, 32669, US |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanders Gloria | Vice President | PO Box 1193, Bushnell, FL, 33513 |
Sodhi Erick M | President | Sodhi Spoont PLLC., Miami Beach, FL, 33139 |
Barnes Edrick E | Treasurer | Law Office of Edrick E. Barnes, P.A., West Palm Beach, FL, 33401 |
Christopher Jones M | Othe | 14260 West Newberry Rd., Newberry, FL, 32669 |
JONES CHRISTOPHER M | Agent | 14260 West Newberry Rd., Newberry, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-05-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 14260 West Newberry Rd., #412, Newberry, FL 32669 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 14260 West Newberry Rd., #412, Newberry, FL 32669 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 14260 West Newberry Rd., #412, Newberry, FL 32669 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-27 | JONES, CHRISTOPHER M | - |
AMENDMENT | 1988-05-11 | - | - |
REINSTATEMENT | 1985-09-18 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-05-01 |
ANNUAL REPORT | 2017-04-30 |
Reg. Agent Change | 2016-06-27 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State