Search icon

BIG SCRUB TRAIL RIDERS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BIG SCRUB TRAIL RIDERS OF CENTRAL 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: 10 Sep 1982 (43 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 764942
FEI/EIN Number 593073454

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

Address: 3473 N.W. 49TH AVE., GAINESVILLE, FL, 32605, US
Mail Address: 3473 N.W. 49TH AVE., GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICCUM MIKE President 2104 NW 31 AVE, GAINESVILLE, FL
PEARCE E. ALLEN Treasurer 3473 N.W. 49TH AVE., GAINESVILLE, FL
NEAL TOMMY Vice President 29211 S CORLEY ISLAND RD, LEESBURG, FL, 34748
NEAL TOMMY Director 29211 S CORLEY ISLAND RD, LEESBURG, FL, 34748
REYNOLDS CHRIS Vice President 6675 SE 110 ST, BELLEVIEW, FL
REYNOLDS CHRIS Director 6675 SE 110 ST, BELLEVIEW, FL
PEARCE E. ALLEN Director 3473 N.W. 49TH AVE., GAINESVILLE, FL
FALES, KRISTIE Secretary 4055 NW GAINESVILLE RD, OCALA, FL
PEARCE, E. ALLEN Agent 3473 N.W. 49TH AVE., GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-14 3473 N.W. 49TH AVE., GAINESVILLE, FL 32605 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-14 3473 N.W. 49TH AVE., GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 1997-05-14 3473 N.W. 49TH AVE., GAINESVILLE, FL 32605 -
REINSTATEMENT 1993-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1991-07-16 PEARCE, E. ALLEN -
REINSTATEMENT 1991-07-16 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REINSTATEMENT 1983-12-02 - -

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-07-16
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State