Search icon

HUMANE SOCIETY OF INVERNESS FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HUMANE SOCIETY OF INVERNESS 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: 21 Sep 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N04000009050
FEI/EIN Number 201636853

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

Address: 452 PLEASANT GROVE ROAD, INVERNESS, FL, 34452
Mail Address: 452 PLEASANT GROVE ROAD, INVERNESS, FL, 34452
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORTON MICHAEL C President 452 PLEASANT GROVE RD., INVERNESS, FL, 34452
GORTON MICHAEL C Treasurer 452 PLEASANT GROVE RD., INVERNESS, FL, 34452
GORTON MICHAEL C Director 452 PLEASANT GROVE RD., INVERNESS, FL, 34452
GOTZ MARGARET Director 452 PLEASANT GROVE RD., INVERNESS, FL, 34452
GORTON MARY JANE President 452 PLEASANT GROVE RD., INVERNESS, FL, 34452
GORTON MARY JANE Secretary 452 PLEASANT GROVE RD., INVERNESS, FL, 34452
GORTON MARY JANE Treasurer 452 PLEASANT GROVE RD., INVERNESS, FL, 34452
GORTON MARY JANE Director 452 PLEASANT GROVE RD., INVERNESS, FL, 34452
Haag JEANNETTE M Agent 452 PLEASANT GROVE ROAD, INVERNESS, FL, 34452

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-02-12 Haag, JEANNETTE M. -
AMENDMENT AND NAME CHANGE 2017-04-05 HUMANE SOCIETY OF INVERNESS FLORIDA, INC. -
REINSTATEMENT 2017-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 452 PLEASANT GROVE ROAD, INVERNESS, FL 34452 -
CHANGE OF MAILING ADDRESS 2017-04-05 452 PLEASANT GROVE ROAD, INVERNESS, FL 34452 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 452 PLEASANT GROVE ROAD, INVERNESS, FL 34452 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001152486 LAPSED 2008 CA 4786 CITURS COUNTY 2009-03-30 2014-04-17 $24275.63 MERIAL LIMITED, C/O FOSTER & KLINKBEIL PA, P.O. BOX 3108, ORLANDO, FL 32802
J08000220310 LAPSED 2008 CC 2641 CITRUS COUNTY 2008-06-19 2013-07-07 $16024.87 BAYER HEALTHCARE, P.O. BOX 3108, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-26
Amendment and Name Change 2017-04-05
Reinstatement 2017-04-05
REINSTATEMENT 2013-10-08
Amendment 2013-06-06
Amendment 2012-03-19
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State