Search icon

FILTER FAMILY SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: FILTER FAMILY SOLUTIONS, 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: 01 Aug 2005 (20 years ago)
Date of dissolution: 15 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: N05000007841
FEI/EIN Number 203830326

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

Address: 1521 E. Hartford St., Inverness, FL, 34453, US
Mail Address: P.O. BOX 24, INVERNESS, FL, 34451
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vanlue Justin President 6240 N. Tamarind Ave., Hernando, FL, 34442
Holder Catherine Vice President 1628 W. Redding St., Hernando, FL, 34442
Fiorentino Nicholas Director 2659 E. Gulf to Lake Hwy, PMB 105, Inverness, FL, 34453
Flanagan James Director 9600 N. Holy Oak Ter, Dunnellon, FL, 34433
Eldridge Ethan Director 7230 N. Deborah Ter., Citrus Springs, FL, 34434
SCHMALSTIG GEORGE Agent 1521 E. Hartford St., Inverness, FL, 34453

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 1521 E. Hartford St., Inverness, FL 34453 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 1521 E. Hartford St., Inverness, FL 34453 -
NAME CHANGE AMENDMENT 2019-08-29 FILTER FAMILY SOLUTIONS, INC. -
REGISTERED AGENT NAME CHANGED 2013-02-19 SCHMALSTIG, GEORGE -
NAME CHANGE AMENDMENT 2012-04-19 FILTER YOUTH DEVELOPMENT, INC. -
CHANGE OF MAILING ADDRESS 2012-01-24 1521 E. Hartford St., Inverness, FL 34453 -
AMENDMENT AND NAME CHANGE 2012-01-24 FILTER YOUTH INITIATIVES, INC. -
REINSTATEMENT 2011-02-28 - -
PENDING REINSTATEMENT 2011-02-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-01
Name Change 2019-08-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State