Entity Name: | GERMAN AMERICAN BUSINESS CHAMBER 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: | 25 Apr 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N08000004097 |
FEI/EIN Number |
371566626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5782A S Semoran Blvd, ORLANDO, FL, 32822, US |
Mail Address: | 5782A S Semoran Blvd, ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URBAN THIER & FEDERER, P.A. | Agent | - |
THIER CARL-CHRISTIAN | Director | 5782A S Semoran Blvd, ORLANDO, FL, 32822 |
URBAN JOHN L | Vice President | 5782A S Semoran Blvd, ORLANDO, FL, 32822 |
URBAN JOHN L | Director | 5782A S Semoran Blvd, ORLANDO, FL, 32822 |
BALDWIN TODD | Treasurer | 5728 MAJOR BLVD., SUITE 501, ORLANDO, FL, 32801 |
BALDWIN TODD | Director | 5728 MAJOR BLVD., SUITE 501, ORLANDO, FL, 32801 |
THIER CARL-CHRISTIAN | President | 5782A S Semoran Blvd, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 5782A S Semoran Blvd, ORLANDO, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 5782A S Semoran Blvd, ORLANDO, FL 32822 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 5782A S Semoran Blvd, ORLANDO, FL 32822 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-19 | URBAN THIER & FEDERER, P.A. | - |
REINSTATEMENT | 2017-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-09 |
REINSTATEMENT | 2017-06-19 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State