Entity Name: | CUB SCOUT PACK 543 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: | 10 Oct 2006 (19 years ago) |
Date of dissolution: | 01 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2021 (4 years ago) |
Document Number: | N06000010544 |
FEI/EIN Number |
611487568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Cub Scout Pack 543, Inc, 1006 East 2nd Street, SANFORD, FL, 32771, US |
Mail Address: | 102 Temple Drive, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carver Larry WJr. | Secretary | 102 Temple Drive, Sanford, FL, 32771 |
Carver Larry WJr. | President | 102 Temple Drive, Sanford, FL, 32771 |
Carver Natalie | Treasurer | 102 Temple Drive, Sanford, FL, 32771 |
Carver Larry WJr. | Agent | 102 Temple Drive, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-05-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 102 Temple Drive, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | Cub Scout Pack 543, Inc, 1006 East 2nd Street, SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | Carver, Larry W, Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-25 | Cub Scout Pack 543, Inc, 1006 East 2nd Street, SANFORD, FL 32771 | - |
REINSTATEMENT | 2016-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-01 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-10-25 |
REINSTATEMENT | 2015-10-26 |
ANNUAL REPORT | 2014-08-21 |
AMENDED ANNUAL REPORT | 2013-08-13 |
ANNUAL REPORT | 2013-01-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State