Entity Name: | ALACHUA FREE-NET, 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 Mar 1994 (31 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N94000001480 |
FEI/EIN Number |
593232175
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 925 NW 56TH TERRACE, GAINESVILLE, FL, 32605, US |
Mail Address: | 925 NW 56TH TERRACE, GAINESVILLE, FL, 32605, US |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOFFETT THOMAS J | Director | 3700 NE 53RD AVENUE, GAINESVILLE, FL, 32605 |
LEPININ-LEEDY NANCE | Director | 3925 SW 19TH STREET, GAINESVILLE, FL, 32608 |
POKORNEY DAVID | Director | 3401 NW 54TH LANE, GAINESVILLE, FL, 32653 |
BRASHEAR BRUCE | Director | 926 NW 13TH STREET, GAINESVILLE, FL, 32601 |
KENDALL KIM | Director | 2255 NW THIRD PLACE, GAINESVILLE, FL, 32603 |
BRASHEAR BRUCE | Agent | 925 NW 56TH TERRACE, GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-07 | 925 NW 56TH TERRACE, SUITE C, GAINESVILLE, FL 32605 | - |
CHANGE OF MAILING ADDRESS | 2014-04-07 | 925 NW 56TH TERRACE, SUITE C, GAINESVILLE, FL 32605 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-07 | 925 NW 56TH TERRACE, SUITE C, GAINESVILLE, FL 32605 | - |
REINSTATEMENT | 1996-09-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-03-13 |
ANNUAL REPORT | 2008-02-11 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State