Entity Name: | GANG FREE 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: | 05 Jan 2009 (16 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: | N09000000088 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2220 COUNTY ROAD 210 WEST, SUITE 108 PMB 329, ST. JOHNS, FL, 32259, US |
Mail Address: | 2220 COUNTY ROAD 210 WEST, SUITE 108 PMB 329, ST. JOHNS, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RABON LESLIE | Treasurer | 2220 COUNTY ROAD 210 SUITE 108 PMB 329, ST. JOHNS, FL, 32259 |
Jones Dede | Secretary | 2220 COUNTY ROAD 210 SUITE 108 PMB 329, ST. JOHNS, FL, 32259 |
Jordan Grady | Vice President | 2220 CR 210 West, St. Johns, FL, 32259 |
MATEO ROB | President | 2220 COUNTY ROAD 210 SUITE 108 PMB 329, ST. JOHNS, FL, 32259 |
FLORIDA GANG INVESTIGATORS ASSOCIATION, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-06 | Florida Gang Investigators Association | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-28 | 2220 COUNTY ROAD 210 WEST, SUITE 108 PMB 329, ST. JOHNS, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 2220 COUNTY ROAD 210 WEST, SUITE 108 PMB 329, ST. JOHNS, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-28 | 2220 COUNTY ROAD 210 WEST, SUITE 108 PMB 329, ST. JOHNS, FL 32259 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-02-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State