Search icon

GIVEBACK, INC. - Florida Company Profile

Company Details

Entity Name: GIVEBACK, 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: 20 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N05000006384
FEI/EIN Number 203537485

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

Address: 3200 Nealwood Ave, ORLANDO, FL, 32806, US
Mail Address: 3200 NEALWOOD AVE, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUTZ LARRY P Director 6703 CACTUS COURT, ORLANDO, FL, 32819
ROSENBERG STEPHEN M Director 32 W. Gore Street, ORLANDO, FL, 32806
BAIRD SAMANTHA Director 1091 RAILSIDE WAY, ORLANDO, FL, 34787
GORMAN PATRICK P Director 1870 ALOMA AVENUE, SUITE 280, WINTER PARK, FL, 32787
MERTZ DELORIS Treasurer 1598 COMPASS COURT, KISSIMMEE, FL, 34744
MERTZ DELORIS Secretary 1598 COMPASS COURT, KISSIMMEE, FL, 34744
MERTZ DELORIS Director 1598 COMPASS COURT, KISSIMMEE, FL, 34744
BUDDECKE MAURINE P Director 8061 N. MCRAVEN ROAD, LOT 42, JACKSON, MS, 39209
RENTZ SUSAN OTR/L, Agent 3200 Nealwood Ave, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 3200 Nealwood Ave, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 3200 Nealwood Ave, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2015-03-03 RENTZ, SUSAN, OTR/L, CBIS, CDRS -
CHANGE OF MAILING ADDRESS 2010-03-18 3200 Nealwood Ave, ORLANDO, FL 32806 -
AMENDMENT 2006-10-06 - -

Documents

Name Date
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State