Search icon

WELCOMING GAINESVILLE, INC. - Florida Company Profile

Company Details

Entity Name: WELCOMING GAINESVILLE, 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: 09 Dec 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N15000011833
FEI/EIN Number 81-0963933

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5055 SW 91ST TERRACE, GAINESVILLE, FL, 32608, US
Mail Address: 5055 SW 91ST TERRACE, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wells Randolf M Treasurer 1601 NW 39th Terrace, GAINESVILLE, FL, 32605
KHUDDUS AQUEELA Director 6715 MILLHOPPER ROAD, GAINESVILLE, FL, 32653
MACMASTER RICHARD K Director 4130 NW 19TH PLACE, GAINESVILLE, FL, 326053528
Kalishman Steven Director 5055 SW 91st Terrace, Gainesville, FL, 32608
Khan Saeed R Director 5055 SW 91ST TERRACE, GAINESVILLE, FL, 32608
McDade-Gordon Barbara MDr. Director 5055 SW 91ST TERRACE, GAINESVILLE, FL, 32608
KALISHMAN STEVEN ESQ. Agent 5055 SW 91ST TERRACE, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000039313 WELCOMING GAINESVILLE AND ALACHUA COUNTY EXPIRED 2017-04-12 2022-12-31 - 1236 NW 18 AVE, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-14 5055 SW 91ST TERRACE, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2021-05-14 5055 SW 91ST TERRACE, GAINESVILLE, FL 32608 -
REINSTATEMENT 2016-10-10 - -
REGISTERED AGENT NAME CHANGED 2016-10-10 KALISHMAN, STEVEN, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-20
REINSTATEMENT 2016-10-10
Domestic Non-Profit 2015-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State