Search icon

GERMAN AMERICAN COMMERCE COUNCIL OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GERMAN AMERICAN COMMERCE COUNCIL OF CENTRAL 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: 22 Sep 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: N93000004269
FEI/EIN Number 593202761

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

Address: 112 E CONCORD STREET, ORLANDO, FL, 32801
Mail Address: 112 E CONCORD STREET, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIER CARL CHRISTIAN President 112 E CONCORD STREET, ORLANDO, FL, 32801
THIER CARL CHRISTIAN Director 112 E CONCORD STREET, ORLANDO, FL, 32801
THIER CARL-CHRISTIAN Agent 112 E ONCORD ST, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-19 112 E CONCORD STREET, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2004-07-19 THIER, CARL-CHRISTIAN -
CHANGE OF MAILING ADDRESS 2004-07-19 112 E CONCORD STREET, ORLANDO, FL 32801 -
REINSTATEMENT 2004-07-19 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-19 112 E ONCORD ST, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2000-10-13 GERMAN AMERICAN COMMERCE COUNCIL OF CENTRAL FLORIDA, INC. -
REINSTATEMENT 2000-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
REINSTATEMENT 2004-07-19
ANNUAL REPORT 2001-02-15
Amended/Restated Article/NC 2000-10-13
REINSTATEMENT 2000-09-05
ANNUAL REPORT 1998-10-08
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State