Entity Name: | CRUISING WITH AUTISM, INCORPORATED |
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: | 05 Jun 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N14000005276 |
FEI/EIN Number |
47-1173786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3545 St Johns Bluff Rd S, JACKSONVILLE, FL, 32224, US |
Mail Address: | St Johns Bluff Rd S, JACKSONVILLE, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clayton MEOCHIA Y | President | 3545 St Johns Bluff Rd S, JACKSONVILLE, FL, 32224 |
Clayton MEOCHIA Y | Director | 3545 St Johns Bluff Rd S, JACKSONVILLE, FL, 32224 |
Ball Kathy | Secretary | 10916 Dancing Rabbit Lane, JACKSONVILLE, FL, 32210 |
Ball Kathy | Treasurer | 10916 Dancing Rabbit Lane, JACKSONVILLE, FL, 32210 |
Hawkins Caria | Director | 8599 Smokey Road, Glen St Mary, FL, 32040 |
Butler Anthony | Alte | 650 Moncrief Road W, Jacksonville, FL, 32209 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-23 | 3545 St Johns Bluff Rd S, Suite 188, JACKSONVILLE, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2018-03-23 | 3545 St Johns Bluff Rd S, Suite 188, JACKSONVILLE, FL 32224 | - |
REINSTATEMENT | 2015-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-29 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-25 |
REINSTATEMENT | 2015-10-29 |
Domestic Non-Profit | 2014-06-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State