Search icon

GERMAN AMERICAN BUSINESS COUNCIL OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GERMAN AMERICAN BUSINESS COUNCIL OF SOUTHWEST 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: 13 Sep 2000 (25 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: N00000006114
FEI/EIN Number 593672236

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

Address: 3838 TAMIAMI TRAIL N., SUITE 416, NAPLES, FL, 34103
Mail Address: 3838 TAMIAMI TRAIL N., SUITE 416, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEHLER FELIX Esq. President 3838 TAMIAMI TRAIL N., NAPLES, FL, 34103
Schmacht Hans Director 3838 TAMIAMI TRAIL N., NAPLES, FL, 34103
HOLLARS JAMES A Director 3838 TAMIAMI TRAIL N., NAPLES, FL, 34103
Johnson Rita Esq. Director 3838 TAMIAMI TRAIL N., NAPLES, FL, 34103
Williamson Kyle N Director 3838 TAMIAMI TRAIL N., NAPLES, FL, 34103
IRC INVESTOR SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-21 3838 TAMIAMI TRAIL N., SUITE 416, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2008-03-21 3838 TAMIAMI TRAIL N., SUITE 416, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-21 3838 TAMIAMI TRAIL N., SUITE 416, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2007-03-06 IRC INVESTOR SERVICES, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State