Entity Name: | DP SPECIAL NEEDS CONSULTING CORP |
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 Jul 2011 (14 years ago) |
Date of dissolution: | 05 Jul 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jul 2022 (3 years ago) |
Document Number: | N11000006386 |
FEI/EIN Number |
452688717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5822 Tupelo Terrace, The Villages, FL, 32163, US |
Mail Address: | 5822 Tupelo Terrace, The Villages, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WULF PAUL A | President | 5822 Tupelo Terrace, The Villages, FL, 32163 |
Wulf Debbie | Vice President | 5822 Tupelo Terrace, The Villages, FL, 32163 |
RINALDI THERESA | Secretary | 2462 LAKE DEBRA DRIVE 2-310, ORLANDO, FL, 32835 |
McHugh John | Advi | 4263 Flamingo Drive, Naples, FL, 34104 |
Boyko Rachel | Advi | 4263 Flamingo Drive, Naples, FL, 34104 |
Ronzone Michael A | Advi | 723 Gilead Shores Drive, Bronson, MI, 49028 |
WULF PAUL A | Agent | 5822 Tupelo Terrace, The Villages, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-07-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-30 | 5822 Tupelo Terrace, The Villages, FL 32163 | - |
CHANGE OF MAILING ADDRESS | 2022-01-30 | 5822 Tupelo Terrace, The Villages, FL 32163 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-30 | 5822 Tupelo Terrace, The Villages, FL 32163 | - |
REINSTATEMENT | 2013-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2012-03-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-07-05 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State