Entity Name: | FLORIDA DEMOLAY HALL OF FAME, 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: | 07 Jul 1993 (32 years ago) |
Date of dissolution: | 02 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Apr 2020 (5 years ago) |
Document Number: | N93000003120 |
FEI/EIN Number |
593144673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5500 MEMORIAL HWY., TAMPA, FL, 33634-7336, US |
Mail Address: | 4496 Golden Lake Dr., Sarasota, FL, 34233, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEGUIAR Robert J | Director | 3952 W. Elrod St., TAMPA, FL, 33611 |
MEGUIAR Robert J | Vice President | 3952 W. Elrod St., TAMPA, FL, 33611 |
SEDORY A, L | President | 2517 CULBREATH COVE CT, VALRICO, FL, 335946387 |
SEDORY A, L | Director | 2517 CULBREATH COVE CT, VALRICO, FL, 335946387 |
MEGUIAR Jerome M | Secretary | 145 W. Davis Blvd., TAMPA, FL, 33606 |
GLENDINNING RUSSEL B | Director | 4496 Golden Lake Dr., SARASOTA, FL, 34233 |
GLENDINNING RUSSEL B | Treasurer | 4496 Golden Lake Dr., SARASOTA, FL, 34233 |
MEGUIAR JEROME M | Agent | 145 W. DAVIS BLVD, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-02 | - | - |
CHANGE OF MAILING ADDRESS | 2015-09-09 | 5500 MEMORIAL HWY., TAMPA, FL 33634-7336 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-17 | 5500 MEMORIAL HWY., TAMPA, FL 33634-7336 | - |
REINSTATEMENT | 2000-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-04-27 | MEGUIAR, JEROME M | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-27 | 145 W. DAVIS BLVD, TAMPA, FL 33606 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-02 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-09-09 |
DEBIT MEMO# 015502-C | 2015-07-28 |
ANNUAL REPORT [CANCELLED] | 2015-04-22 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State