Entity Name: | TRIBUTE TO THE TROOPS, INC. FLORIDA CHAPTER |
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: | 31 Aug 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N16000008588 |
FEI/EIN Number |
81-3997954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12491 OLD CRYSTAL ROAD, BROOKSVILLE, FL, 34601, US |
Mail Address: | PO Box 1242, BROOKSVILLE, FL, 34605, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEETS MICHAEL D | President | 6708 45th Terrace East, Bradenton, FL, 34203 |
WATSON-HECKSHER MICHELLE | Chairman | 12491 OLD CRYSTAL ROAD, BROOKSVILLE, FL, 34601 |
HECKSHER CARL | Vice President | 12491 OLD CRYSTAL ROAD, BROOKSVILLE, FL, 34601 |
HOLMS KIOMY | Secretary | 13329 HICKORY NUT LANE, HUDSON, FL, 34669 |
SHEETS MIKE | Director | 12491 OLD CRYSTAL ROAD, BROOKSVILLE, FL, 34601 |
GROSS ANTONIA D | Director | 711 SATINLEAF AVE, OLDSMAR, FL, 34677 |
WATSON-HECKSHER MICHELLE | Agent | 12491 OLD CRYSTAL ROAD, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2021-11-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-29 | 12491 OLD CRYSTAL ROAD, BROOKSVILLE, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 2021-11-29 | 12491 OLD CRYSTAL ROAD, BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-29 | WATSON-HECKSHER, MICHELLE | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 12491 OLD CRYSTAL ROAD, BROOKSVILLE, FL 34601 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-06 |
Amendment | 2021-11-29 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-05 |
Domestic Non-Profit | 2016-08-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State