Search icon

F.O.I.A.S.C. POST 1002 INC. - Florida Company Profile

Company Details

Entity Name: F.O.I.A.S.C. POST 1002 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: 12 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N11000006613
FEI/EIN Number 452723650

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

Address: 101 BREWSTER LANE, PALM COAST, FL, 32137
Mail Address: 101 BREWSTER LANE, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAFFE RONALD L Agent 101 BREWSTER LANE, PALM COAST, FL, 32137
FRATERNAL ORDER OF IRISH AMERICAN SOCIAL C Secretary 1499 NW PALM COAST PARKWAY, UNIT F, PALM COAST, FL, 32137
FRATERNAL ORDER OF IRISH AMERICAN SOCIAL C President 1499 NW PALM COAST PARKWAY, UNIT F, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000078772 THE COUNTY LINE EXPIRED 2011-08-08 2016-12-31 - 1120 COUNTY ROAD 305, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-29 101 BREWSTER LANE, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2012-11-29 101 BREWSTER LANE, PALM COAST, FL 32137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001013690 TERMINATED 1000000427363 FLAGLER 2012-12-03 2032-12-14 $ 2,227.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
Amendment 2012-11-29
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2012-01-04
Domestic Non-Profit 2011-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State