Search icon

MID FLORIDA CERAMIC GUILD WEST COAST, INC. - Florida Company Profile

Company Details

Entity Name: MID FLORIDA CERAMIC GUILD WEST COAST, 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: 04 Jan 2000 (25 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: N00000000178
FEI/EIN Number 593316223

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

Address: 8791 OAKDALE ROAD, SEMINOLE, FL, 33777
Mail Address: 4453 HUNTINGTON CIRCLE, NICEVILLE, FL, 33777
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISON LOLA A Director 8791 OAKDALE ROAD, SEMINOLE, FL, 33777
REAMS DEBRA Director 5530 65TH TERRACE, PINELLAS PARK, FL, 33781
MANZELLA ROSE ANN Manager 5416 5TH AVE.DR., N.W., BRADENTON, FL, 34209
LAGANA SHIRLEY Director 5590 96TH TERR., PINELLAS PARK, FL, 33782
CARTWRIGHT ANGEL Secretary 514 25TH AVE. W., BRADENTON, FL, 34205
MORRISON LOLA A Agent 8791 OAKDALE ROAD, SEMINOLE, FL, 33777
MORRISON LOLA A President 8791 OAKDALE ROAD, SEMINOLE, FL, 33777
REAMS DEBRA Vice President 5530 65TH TERRACE, PINELLAS PARK, FL, 33781
LAGANA SHIRLEY Treasurer 5590 96TH TERR., PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-07-07 8791 OAKDALE ROAD, SEMINOLE, FL 33777 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-17 8791 OAKDALE ROAD, SEMINOLE, FL 33777 -
REGISTERED AGENT NAME CHANGED 2002-04-17 MORRISON, LOLA A -
REGISTERED AGENT ADDRESS CHANGED 2002-04-17 8791 OAKDALE ROAD, SEMINOLE, FL 33777 -

Documents

Name Date
REINSTATEMENT 2005-10-18
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-08-15
REINSTATEMENT 2002-04-17
Domestic Non-Profit 2000-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State