Entity Name: | PURPLE HEART VETERANS OF FLORIDA, 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: | 04 Oct 1991 (34 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N45479 |
FEI/EIN Number |
301003490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8428 ANGELA COURT, ZEPHYRHILLS, FL, 33541, US |
Mail Address: | 8428 ANGELA COURT, ZEPHYRHILLS, FL, 33541, US |
ZIP code: | 33541 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEDVICK CHRISTOPHER J | Director | 329 TRELLIS BAY DR, ST AUGUSTINE, FL, 32092 |
GAUDETTE NICHOLE | Secretary | 9115 S BREEN TER, HOMOSASSA, FL, 34446 |
MCMILLAN EARL D | Treasurer | 8428 ANGELA COURT, ZEPHYRHILLS, FL, 33541 |
HUNT RICHARD R | President | 10131 S PALOMINO TRAIL, FLORAL CITY, FL, 34436 |
MCMILLAN EARL D | Agent | 8428 ANGELA COURT, ZEPHYRHILLS, FL, 33541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-28 | MCMILLAN, EARL D | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-23 | 8428 ANGELA COURT, ZEPHYRHILLS, FL 33541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-23 | 8428 ANGELA COURT, ZEPHYRHILLS, FL 33541 | - |
CHANGE OF MAILING ADDRESS | 2018-03-23 | 8428 ANGELA COURT, ZEPHYRHILLS, FL 33541 | - |
RESTATED ARTICLES | 2017-03-14 | - | - |
CANCEL ADM DISS/REV | 2007-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 1992-04-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-23 |
Restated Articles | 2017-03-14 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-03-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State