Search icon

FLORIDA DOG GUIDES FOR THE DEAF, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA DOG GUIDES FOR THE DEAF, 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: 04 Dec 1984 (40 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N06461
FEI/EIN Number 650024348

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

Address: 4424 56th Avenue Terrace E, C/O Robin Waltz, BRADENTON, FL, 34203, US
Mail Address: 4424 56th Avenue Terrace E, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Waltz Robin A Director 4424 56th Avenue Terrace E, Bradenton, FL, 34203
Glass Guy President 26610 St Rt 64 E, Myakka City, FL, 34251
Blackmer Cynthia Othe 5612 110TH Ave E, Parrish, FL, 34219
Waltz Robin A Agent 4424 56th Avenue Terrace E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 4424 56th Avenue Terrace E, C/O Robin Waltz, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 4424 56th Avenue Terrace E, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2021-03-14 4424 56th Avenue Terrace E, C/O Robin Waltz, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2016-02-11 Waltz, Robin Annette -
REINSTATEMENT 2006-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 1990-06-08 FLORIDA DOG GUIDES FOR THE DEAF, INC. -
REINSTATEMENT 1990-06-05 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State