Search icon

FOUNDATION FOR THE CONTROL AND PREVENTION OF INFECTIOUS DISEASE INC. - Florida Company Profile

Company Details

Entity Name: FOUNDATION FOR THE CONTROL AND PREVENTION OF INFECTIOUS DISEASE 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: 28 Sep 2006 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N06000010181
FEI/EIN Number 205690716

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

Address: 11830 Sophia Drive, Apt. 3305, Temple Terrace, FL, 33637, US
Mail Address: 11830 Sophia Drive, Apt. 3305, Temple Terrace, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FROST JAMES T President 11830 Sophia Drive, Temple Terrace, FL, 33637
FROST JAMES T Director 11830 Sophia Drive, Temple Terrace, FL, 33637
SCHULZE STEPHEN D Treasurer 1402 PINE NEEDLES LANE, LEXINGTON, KY, 40513
SCHULZE STEPHEN D Director 1402 PINE NEEDLES LANE, LEXINGTON, KY, 40513
FROST DONNA M Secretary 11830 Sophia Drive, Temple Terrace, FL, 33637
FROST DONNA M Director 11830 Sophia Drive, Temple Terrace, FL, 33637
FROST JAMES T Agent 11830 Sophia Drive, Temple Terrace, FL, 33637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 11830 Sophia Drive, Apt. 3305, Temple Terrace, FL 33637 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 11830 Sophia Drive, Apt. 3305, Temple Terrace, FL 33637 -
CHANGE OF MAILING ADDRESS 2016-04-05 11830 Sophia Drive, Apt. 3305, Temple Terrace, FL 33637 -
REGISTERED AGENT NAME CHANGED 2014-04-22 FROST, JAMES T -
REINSTATEMENT 2010-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-02-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000000751 LAPSED 08187472A HILLSBOROUGH CO. CIRCUIT COURT 2008-12-23 2014-01-05 $108,764.89 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State