Entity Name: | TOBACCO PREVENTION NETWORK OF 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: | 23 Nov 2009 (15 years ago) |
Date of dissolution: | 06 Oct 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Oct 2016 (9 years ago) |
Document Number: | N09000011300 |
FEI/EIN Number |
271378909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3035 SE Maricamp Road, Ocala, FL, 34471, US |
Mail Address: | 3035 SE Maricamp Road, Ocala, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRINGTON THOMAS J | Vice President | 3035 SE Maricamp Road, Ocala, FL, 34471 |
Spencer Jessica MEd.D | President | 3035 SE Maricamp Road, Ocala, FL, 34471 |
Martinasek Mary PPhd | Secretary | 3035 SE Maricamp Road, Ocala, FL, 34471 |
TOBACCO PREVENTION NETWORK OF FLORIDA, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000075147 | THE PREVENTION NETWORK | EXPIRED | 2014-07-21 | 2019-12-31 | - | 2603 NW 13TH ST., #250, GAINESVILLE, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 3035 SE Maricamp Road, Suite 104 - 204, Ocala, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 3035 SE Maricamp Road, Suite 104 - 204, Ocala, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | Tobacco Prevention Network of Florida, Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 3035 SE Maricamp Road, Suite 104 - 204, Ocala, FL 34471 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-10-06 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-01-21 |
ANNUAL REPORT | 2010-01-11 |
Domestic Non-Profit | 2009-11-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State