Search icon

GERMAN AMERICAN BUSINESS CHAMBER OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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