Search icon

FLORIDA CONSUMER ACTION NETWORK FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CONSUMER ACTION NETWORK FOUNDATION, 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 Mar 1985 (40 years ago)
Date of dissolution: 19 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2024 (10 months ago)
Document Number: N08315
FEI/EIN Number 592475079

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

Mail Address: 1016 Mark Dr, Clearwater, FL, 33756, US
Address: 740 4th St North, Suite 236, St Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Busansky Sheldon Director 740 4th St North, St Petersburg, FL, 33701
Seaman Ray President 740 4th St North, St Petersburg, FL, 33701
NEWTON BILL Exec 1016 Mark Dr, Clearwater, FL, 33756
Mierzwinski Ed Director 740 4th St North, St Petersburg, FL, 33701
Small Meredith Director 740 4th St North, St Petersburg, FL, 33701
Domenitz Janet Director 740 4th St North, St Petersburg, FL, 33701
Newton Bill Agent 1016 Mark Dr, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-05-17 Newton, Bill -
REGISTERED AGENT ADDRESS CHANGED 2021-05-17 1016 Mark Dr, Clearwater, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-17 740 4th St North, Suite 236, St Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2021-05-17 740 4th St North, Suite 236, St Petersburg, FL 33701 -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 1985-11-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-19
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-05
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State