Entity Name: | GERMAN SHEPHERD RESUCE OF CENTRAL FLORIDA, 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: | 29 Oct 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N07000010563 |
FEI/EIN Number |
261566541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3845 W. Deltona Blvd., Citrus Springs, FL, 34433, US |
Mail Address: | 3845 W. Deltona Blvd., Citrus Springs, FL, 34433, US |
ZIP code: | 34433 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALYSIA BREHMER, INC. | Agent | - |
DAVIDSON RAE | Director | 3845 W. Deltona Blvd., Citrus Springs, FL, 34433 |
DAVIDSON RAE | President | 3845 W. Deltona Blvd., Citrus Springs, FL, 34433 |
SACKETT BARBARA | Director | 802 BOYLE STREET, LEESBURG, FL, 34748 |
SACKETT BARBARA | Secretary | 802 BOYLE STREET, LEESBURG, FL, 34748 |
MCKIBBEN MARY E | Vice President | 1920 ANDERSON LANE, LADY LAKE, FL, 32159 |
CORTAZZO ARNA | Director | 4185 US HIGHWAY 1, STE 101, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 1428 Mosswood Dr., Leesburg, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 3845 W. Deltona Blvd., Citrus Springs, FL 34433 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 3845 W. Deltona Blvd., Citrus Springs, FL 34433 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | ALYSIA BREHMER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State