Search icon

NO WHITE FLAGS FOR CANCER INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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