Entity Name: | NO WHITE FLAGS FOR CANCER 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: | 15 Jan 2014 (11 years ago) |
Date of dissolution: | 14 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Mar 2018 (7 years ago) |
Document Number: | N14000000442 |
FEI/EIN Number |
46-4552223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 206 Chatfield Way, Locust Grove, GA, 30248, US |
Mail Address: | 206 Chatfield Way, Locust Grove, GA, 30248, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METZLER STEPHANIE | Vice President | 206 Chatfield Way, Locust Grove, GA, 30248 |
METZLER STEPHANIE | Treasurer | 206 Chatfield Way, Locust Grove, GA, 30248 |
METZLER STEPHANIE | Director | 206 Chatfield Way, Locust Grove, GA, 30248 |
SIEWERT BARRY | Director | 6956 SOUTH SHORE DR. S., PASEDENA, FL, 33707 |
METZLER MICHAEL | President | 206 Chatfield Way, Locust Grove, GA, 30248 |
METZLER MICHAEL | Director | 206 Chatfield Way, Locust Grove, GA, 30248 |
DEHNER SHERRY | Director | 2921 PIEDMONT MANOR DR., ORANGE PARK, FL, 32065 |
LUMBERSON JAMIE | Director | 1268 DUNSTON AVE, BIRMINGHAM, AL, 35213 |
LUMBERSON LESLEY | Secretary | 7528 TRANSOM CT., TAMPA, FL, 33607 |
LUMBERSON LESLEY | Director | 7528 TRANSOM CT., TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 206 Chatfield Way, Locust Grove, GA 30248 | - |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 206 Chatfield Way, Locust Grove, GA 30248 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | 206 Chatfield Way, Locust Grove, FL 30248 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-19 | Metzler, Michael C, Jr. | - |
AMENDMENT | 2014-05-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-01-19 |
Amendment | 2014-05-01 |
Domestic Non-Profit | 2014-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State