Search icon

NAIFA-GULF COAST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NAIFA-GULF COAST 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: 06 Nov 2009 (15 years ago)
Date of dissolution: 25 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2019 (6 years ago)
Document Number: N09000010815
FEI/EIN Number 591864268

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

Mail Address: PO BOX 1079, SARASOTA, FL, 34230, US
Address: 1 N Tuttle Ave,, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collins Taylor T Treasurer 1 N Tuttle Ave,, SARASOTA, FL, 34237
Reich Michael Past 1 N Tuttle Ave,, SARASOTA, FL, 34237
Graham Jason President 1 N Tuttle Ave,, SARASOTA, FL, 34237
Barrie Margie Secretary 1 N Tuttle Ave,, SARASOTA, FL, 34237
Collins Taylor TTreas Agent 1 N Tuttle Ave Ste 1, SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002194 NAIFA GULF COAST EXPIRED 2015-01-07 2020-12-31 - P. O. BOX 2268, SARASOTA, FL, 34230
G09000187799 NAIFA - SARASOTA EXPIRED 2009-12-22 2014-12-31 - P.O. 992, SARASOTA, FL, 34230

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-06 1 N Tuttle Ave Ste 1, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 1 N Tuttle Ave,, STE 1, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2017-04-10 1 N Tuttle Ave,, STE 1, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2016-03-02 Collins, Taylor T, Treas -
AMENDMENT AND NAME CHANGE 2014-10-14 NAIFA-GULF COAST FLORIDA, INC. -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-25
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-22
Amendment and Name Change 2014-10-14
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State