Entity Name: | DEAD TO FLESH RECORDS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
DEAD TO FLESH RECORDS, INC is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 21 Sep 2015 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N15000009190 |
FEI/EIN Number |
81-2437134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4328 Silver Creek St, KISSIMMEE, FL 34744 |
Mail Address: | 4328 Silver Creek St, KISSIMMEE, FL 34744 |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hume, ANGELA R | Agent | 4328 Silver Creek St, KISSIMMEE, FL 34744 |
Hume, Angela R | Chief Executive Officer | 4328 Silver Creek St, KISSIMMEE, FL 34744 |
Hume, Angela R | President | 4328 Silver Creek St, KISSIMMEE, FL 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 4328 Silver Creek St, KISSIMMEE, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 4328 Silver Creek St, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 4328 Silver Creek St, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-16 | Hume, ANGELA R | - |
NAME CHANGE AMENDMENT | 2015-11-17 | DEAD TO FLESH RECORDS, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-28 |
Name Change | 2015-11-17 |
Domestic Non-Profit | 2015-09-21 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State