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 |
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 |
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 | - | - |
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