Entity Name: | ISUPPORT DEPLOYED TROOPS 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: | 08 Nov 2019 (5 years ago) |
Date of dissolution: | 13 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Mar 2023 (2 years ago) |
Document Number: | N19000011839 |
FEI/EIN Number |
85-0756395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21520 Campbell Dr, Brooksville, FL, 34601, US |
Mail Address: | 212 Sawdust Trail, Nicholson, GA, 30565, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDERS BILLY | President | 212 sawdust trl, Nicholson, GA, 30565 |
SANDERS BILLY | Director | 212 sawdust trl, Nicholson, GA, 30565 |
RUST TIMOTHY | Treasurer | 3155 OSPREY DR, GREENWOOD, AR, 72936 |
RUST TIMOTHY | Director | 3155 OSPREY DR, GREENWOOD, AR, 72936 |
CASALLAS TIM | Secretary | 61-55 98TH ST, REGO PARK, NY, 11374 |
CASALLAS TIM | Director | 61-55 98TH ST, REGO PARK, NY, 11374 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-25 | 21520 Campbell Dr, Brooksville, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 2022-05-25 | 21520 Campbell Dr, Brooksville, FL 34601 | - |
AMENDMENT AND NAME CHANGE | 2021-06-08 | ISUPPORT DEPLOYED TROOPS INC. | - |
NAME CHANGE AMENDMENT | 2021-01-04 | SUPPORT A TROOP DONATIONS INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-13 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-05-25 |
Amendment and Name Change | 2021-06-08 |
ANNUAL REPORT | 2021-04-21 |
Name Change | 2021-01-04 |
ANNUAL REPORT | 2020-08-20 |
Domestic Non-Profit | 2019-11-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State