Search icon

C.E.O. OF ALACHUA COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: C.E.O. OF ALACHUA COUNTY, 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 May 1990 (35 years ago)
Date of dissolution: 23 Dec 2002 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 2002 (22 years ago)
Document Number: N38050
FEI/EIN Number 593020700

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

Address: 235 S. MAIN ST, SUITE 206, GAINESVILLE, FL, 32601, US
Mail Address: P. O. BOX 2342, GAINESVILLE, FL, 32602, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTENSEN J. BRENT President 300 E UNIVERSITY AVE, GAINESVILLE, FL, 32601
CHRISTENSEN J. BRENT Director 300 E UNIVERSITY AVE, GAINESVILLE, FL, 32601
BUSTILLO RAFAEL Chairman PO BOX 147002, GAINESVILLE, FL, 32614
BUSTILLO RAFAEL Director PO BOX 147002, GAINESVILLE, FL, 32614
WILLIAMS ANDREW Vice Chairman 4340 NEWBERRY RD, GAINESVILLE, FL, 32607
WILLIAMS ANDREW Director 4340 NEWBERRY RD, GAINESVILLE, FL, 32607
MAHAFFEY DICK D Treasurer 411 N MAIN ST, GAINESVILLE, FL, 32601
MAHAFFEY DICK D Director 411 N MAIN ST, GAINESVILLE, FL, 32601
CHRISTENSEN J. BRENT Agent 300 E UNIVERSITY AVE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
MERGER 2002-12-23 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 710250. MERGER NUMBER 900000043569
REGISTERED AGENT NAME CHANGED 2002-07-10 CHRISTENSEN, J. BRENT -
REGISTERED AGENT ADDRESS CHANGED 2002-07-10 300 E UNIVERSITY AVE, SUITE 100, GAINESVILLE, FL 32601 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-28 235 S. MAIN ST, SUITE 206, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2000-01-28 235 S. MAIN ST, SUITE 206, GAINESVILLE, FL 32601 -
AMENDMENT 1991-01-18 - -

Documents

Name Date
Merger Sheet 2002-12-23
ANNUAL REPORT 2002-07-10
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State