Entity Name: | WITHLACOOCHEE CRIME WATCH, 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: | 29 Aug 1989 (36 years ago) |
Date of dissolution: | 06 Nov 2006 (18 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Nov 2006 (18 years ago) |
Document Number: | N33955 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 167 HWY. 40 WEST, P. P. BOX 65, INGLIS, FL, 34449-0065, US |
Mail Address: | 167 HWY. 40 WEST, P. P. BOX 65, INGLIS, FL, 34449-0065, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KUBISTER SHIRLEY | Secretary | 29 MAGNOLIA AVE, YANKEETOWN, FL, 34498 |
KUBISTER SHIRLEY | Director | 29 MAGNOLIA AVE, YANKEETOWN, FL, 34498 |
MARSH SUELLEN | Director | 35 SHEARER ST, INGLIS, FL, 34449 |
COOPER RONALD | Director | 94 WINDING RIVER LN, POB 1290, INGLIS, FL, 34449 |
DERIJKE MARINUS F | Treasurer | 6112 RIVERSIDE DR, YANKEETOWN, FL, 34498 |
DERIJKE MARINUS F | Director | 6112 RIVERSIDE DR, YANKEETOWN, FL, 34498 |
FAHR DEAN | Director | 20291 SE 81 ST TERR, INGLIS, FL, 34449 |
GUNDERMAN DONNA | Director | 20291 SE 81ST TERR, INGLIS, FL, 34498 |
DE RIJKE MARINUS | Agent | 6112 RIVERSIDE DRIVE, YANKEETOWN, FL, 34498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2006-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-10-16 | DE RIJKE, MARINUS | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-10-16 | 6112 RIVERSIDE DRIVE, YANKEETOWN, FL 34498 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-02-14 | 167 HWY. 40 WEST, P. P. BOX 65, INGLIS, FL 34449-0065 | - |
CHANGE OF MAILING ADDRESS | 1994-02-14 | 167 HWY. 40 WEST, P. P. BOX 65, INGLIS, FL 34449-0065 | - |
AMENDMENT | 1991-03-22 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2006-11-06 |
Reg. Agent Change | 2006-10-16 |
ANNUAL REPORT | 2006-01-23 |
ANNUAL REPORT | 2005-01-11 |
ANNUAL REPORT | 2004-04-20 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-02-21 |
ANNUAL REPORT | 2001-02-01 |
ANNUAL REPORT | 2000-05-12 |
ANNUAL REPORT | 1999-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State