Search icon

MANATEE COUNTY SAFETY COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: MANATEE COUNTY SAFETY 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: 15 Jul 1983 (42 years ago)
Date of dissolution: 03 Nov 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Nov 2011 (13 years ago)
Document Number: 769415
FEI/EIN Number 592097996

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

Address: 5603 34TH ST. W., BLDG. #10, BRADENTON, FL, 34210
Mail Address: P. O. BOX 10645, BRADENTON, FL, 34282
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRELL MIKE Chairman 1112 MANATEE AVE W STE 969, BRADENTON, FL, 34205
TERRELL MIKE Director 1112 MANATEE AVE W STE 969, BRADENTON, FL, 34205
DAVIS DAVE President 3902 MORNING DOVE DR, BRADENTON, FL, 34210
DAVIS DAVE Director 3902 MORNING DOVE DR, BRADENTON, FL, 34210
SHARPE WALLY Vice President 1112 MANATEE AVE W, BRADENTON, FL, 34205
SHARPE WALLY Director 1112 MANATEE AVE W, BRADENTON, FL, 34205
KOPER RON Secretary 600 17TH ST W, PALMETTO, FL, 34221
KOPER RON Treasurer 600 17TH ST W, PALMETTO, FL, 34221
KOPER RON Director 600 17TH ST W, PALMETTO, FL, 34221
KOPER RONALD J Secretary 7305 12TH AVENUE W, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-11-03 - -
REGISTERED AGENT NAME CHANGED 2010-02-25 BLOOME, TONYA -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 5603 34TH ST. W., BLDG. #10, BRADENTON, FL 34210 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 5603 34TH ST. W., BLDG. #10, BRADENTON, FL 34210 -
CHANGE OF MAILING ADDRESS 2009-04-28 5603 34TH ST. W., BLDG. #10, BRADENTON, FL 34210 -
REINSTATEMENT 1998-03-20 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
AMENDMENT 1983-12-02 - -

Documents

Name Date
Voluntary Dissolution 2011-11-03
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-07-13
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State