Entity Name: | VETERANS ECONOMIC DEVELOPMENT CENTER, 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: | 17 Jan 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N14000000776 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 SE 8th Avenue, CRYSTAL RIVER, FL, 34429, US |
Mail Address: | 501 SE 8th Avenue, CRYSTAL RIVER, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLYAP MICHAEL JR. | President | 5849 WEST CISCO STREET, BEVERLY HILLS, FL, 34465 |
WARNER MICHAEL | Director | 3471 N TAMARISK, BEVERLY HILLS, FL, 34465 |
Posa Pasquale A | Officer | 4514 West Gina Marie Lane, Dunnellon, FL, 34433 |
BRYANT SHARON JR. | Secretary | 4575 N BUFFALO DR., BEVERLY HILLS, FL, 34465 |
GODFREY DUANE | Director | 2391 N. CREDE AVENUE, CRYSTAL RIVER, FL, 34428 |
BRYANT SHARON | Agent | 4575 NORTH BUFFALO DR., BEVERLY HILLS, FL, 34465 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-18 | 501 SE 8th Avenue, CRYSTAL RIVER, FL 34429 | - |
CHANGE OF MAILING ADDRESS | 2017-08-18 | 501 SE 8th Avenue, CRYSTAL RIVER, FL 34429 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 4575 NORTH BUFFALO DR., BEVERLY HILLS, FL 34465 | - |
AMENDMENT | 2015-03-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-08-07 | BRYANT, SHARON | - |
AMENDMENT | 2014-08-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-08-18 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-30 |
Amendment | 2015-03-16 |
Amendment | 2014-08-07 |
Domestic Non-Profit | 2014-01-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State