Search icon

GULF COAST SCHUTZHUND CLUB FT MYERS, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST SCHUTZHUND CLUB FT MYERS, 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: 20 Feb 2009 (16 years ago)
Date of dissolution: 24 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2025 (3 months ago)
Document Number: N09000001780
FEI/EIN Number 800329415

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

Address: 913 Creighton Dr, Fort Myers, FL, 33919, US
Mail Address: 913 Creighton Dr, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pettit Lisa Treasurer 913 Creighton Dr, Fort Myers, FL, 33919
Means Dakota Secretary 7721 Hidden Pond Lane, North Fort Myers, FL, 33917
Coward Noel President 3372 Sherwood Rd, Port Charlotte, FL, 33980
Franco Jonathon Vice President 2326 SW 17th Terrace, Cape Coral, FL, 33991
Pettit Lisa A Agent 913 Creighton Dr, Fort Myers, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000034524 GULF COAST SCHUTZHUND CLUB EXPIRED 2018-03-13 2023-12-31 - 4113 NW 26TH ST., CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 913 Creighton Dr, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2021-03-13 913 Creighton Dr, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2021-03-13 Pettit, Lisa A -
REGISTERED AGENT ADDRESS CHANGED 2021-03-13 913 Creighton Dr, Fort Myers, FL 33919 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-24
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-13

Date of last update: 01 May 2025

Sources: Florida Department of State