Entity Name: | PINELLAS COUNTY VETERANS COUNCIL, INCORPORATED |
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: | 24 Mar 2009 (16 years ago) |
Date of dissolution: | 10 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Feb 2021 (4 years ago) |
Document Number: | N09000002998 |
FEI/EIN Number |
270212287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1006 DREW ST., CLEARWATER, FL, 33755 |
Mail Address: | 923 14th Ave NW, Largo, FL, 33770, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Groover Robby | President | 12140 Rhonda Terr, Seminole, FL, 33772 |
Brown Thomas | Vice President | 15 Pine Vista Drive, Largo, FL, 33770 |
MAGEE DIANNE | Secretary | 923 14TH AVE NW, LARGO, FL, 33770 |
Groover Robby | Treasurer | 12140 Rhonda Terr, Seminole, FL, 33772 |
WINTERS ELISE | Agent | 1006 DREW STREET, CLEARWATER, FL, 33755 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000044072 | TAKE 2 | EXPIRED | 2010-05-19 | 2015-12-31 | - | P.O. BOX 8415, SEMINOLE, FL, 33775 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-10 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-01 | 1006 DREW ST., CLEARWATER, FL 33755 | - |
REINSTATEMENT | 2013-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-19 | 1006 DREW ST., CLEARWATER, FL 33755 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-10 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-05-15 |
ANNUAL REPORT | 2016-07-19 |
ANNUAL REPORT | 2015-05-13 |
ANNUAL REPORT | 2014-04-24 |
REINSTATEMENT | 2013-12-19 |
ANNUAL REPORT | 2012-05-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State