Search icon

FLORIDA DIVISION OF THE AMERICAN COLLEGE OF FOOT SURGEONS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA DIVISION OF THE AMERICAN COLLEGE OF FOOT SURGEONS, 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: 19 Oct 1988 (37 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N28929
FEI/EIN Number 311254015

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

Address: C/O Andre Williams, 352 Milus Street, Punta Gorda, FL, 33950, US
Mail Address: C/O Andre Williams, 352 Milus Street, Punta Gord, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harris John Director 431 WEST 8TH STREET, Jacksonville, FL, 32206
Harris John President 431 WEST 8TH STREET, Jacksonville, FL, 32206
BALKARAN JOANNE Director 4820 HIGHWAY 19A, MT DORA, FL, 32757
BALKARAN JOANNE Vice President 4820 HIGHWAY 19A, MT DORA, FL, 32757
Balkaran Joanne N Director 4820 Highway 19A, Mt Dora, FL, 32757
Balkaran Joanne N Secretary 4820 Highway 19A, Mt Dora, FL, 32757
Williams Andre M Agent C/O Andre Williams, Punta Gorda, FL, 33950
Williams Andre Director 352Milus Street, Punta Gorda, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 C/O Andre Williams, 352 Milus Street, Punta Gorda, FL 33950 -
REGISTERED AGENT NAME CHANGED 2014-01-15 Williams, Andre M -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 C/O Andre Williams, 352 Milus Street, Punta Gorda, FL 33950 -
CHANGE OF MAILING ADDRESS 2014-01-15 C/O Andre Williams, 352 Milus Street, Punta Gorda, FL 33950 -
REINSTATEMENT 1989-11-27 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State