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 |
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 |
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 | - | - |
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