Search icon

FLORIDA DEMOLAY HALL OF FAME, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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