Search icon

FLORIDA ELEVATOR INSPECTORS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ELEVATOR INSPECTORS ASSOCIATION, 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: 22 Aug 2008 (17 years ago)
Date of dissolution: 25 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: N08000007954
FEI/EIN Number 263245933

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

Address: 5509 Grand Blvd., New Port Richey, FL, 34652, US
Mail Address: 5509 Grand Blvd., New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLATER FREDERICK C Director 5509 Grand Blvd, New Port Richey, FL, 34652
SLATER FREDERICK C President 5509 Grand Blvd, New Port Richey, FL, 34652
WAARDENBURG TOM Director 3389 SHERIDAN STREET, SUITE 508, HOLLYWOOD, FL, 33021
WAARDENBURG TOM Vice President 3389 SHERIDAN STREET, SUITE 508, HOLLYWOOD, FL, 33021
SNYDER WILLIAM Director 5509 Grand Blvd, New Port Richey, FL, 34652
SNYDER WILLIAM Treasurer 5509 Grand Blvd, New Port Richey, FL, 34652
FAUX CRAIG Director 5509 Grand Blvd, New Port Richey, FL, 34652
FAUX CRAIG Secretary 5509 Grand Blvd, New Port Richey, FL, 34652
SNYDER WILLIAM M Agent 5509 Grand Blvd., New Port Richey, FL, 34652

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-11 5509 Grand Blvd., Suite 302, New Port Richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2014-01-11 5509 Grand Blvd., Suite 302, New Port Richey, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-11 5509 Grand Blvd., Suite 302, New Port Richey, FL 34652 -
REGISTERED AGENT NAME CHANGED 2011-01-16 SNYDER, WILLIAM M -
REINSTATEMENT 2010-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-25
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-16
REINSTATEMENT 2010-04-20
Domestic Non-Profit 2008-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State