Search icon

PRIVATE INDUSTRY COUNCIL OF SEMINOLE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: PRIVATE INDUSTRY COUNCIL OF SEMINOLE COUNTY, 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: 05 Apr 1984 (41 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: N02390
FEI/EIN Number 592431490

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

Address: 520 W. LAKE MARY BLVD, SUITE 300, SANFORD, FL, 32773
Mail Address: 520 W. LAKE MARY BLVD, SUITE 300, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLER LARRY Chairman 500 N. ORANGE, AVE., ROOM 108, ORLANDO, FL
STRICKLER LARRY Director 500 N. ORANGE, AVE., ROOM 108, ORLANDO, FL
BARKER SANDRA Vice President 1928 PARK PLACE, STE. 321, WINTER PARK, FL
BARKER SANDRA Director 1928 PARK PLACE, STE. 321, WINTER PARK, FL
KARLSON ARLENE Vice President 201 PARK PLACE STE. 321, ALTAMONTE SPRINGS, FL
KARLSON ARLENE Director 201 PARK PLACE STE. 321, ALTAMONTE SPRINGS, FL
WINESBURGH BEVERLY Secretary 978 DOUGLAS AVE., SUITE 100, ALTAMONTE SPRINGS, FL
WINESBURGH BEVERLY Treasurer 978 DOUGLAS AVE., SUITE 100, ALTAMONTE SPRINGS, FL
WINESBURGH BEVERLY Director 978 DOUGLAS AVE., SUITE 100, ALTAMONTE SPRINGS, FL
EARL, GARY Manager 110 DONNA CRCL., SANFORD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-07-12 520 W. LAKE MARY BLVD, SUITE 300, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 1994-07-12 520 W. LAKE MARY BLVD, SUITE 300, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 1994-07-12 520 W. LAKE MARY BLVD, SUITE 300, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 1989-05-23 EARL, GARY J -

Documents

Name Date
ANNUAL REPORT 1996-05-20
ANNUAL REPORT 1995-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State