Entity Name: | WEST SIDE FIRE DEPARTMENT 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: | 28 Apr 1994 (31 years ago) |
Date of dissolution: | 18 May 2001 (24 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 18 May 2001 (24 years ago) |
Document Number: | N94000002170 |
FEI/EIN Number |
650534648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 407 67TH ST W, BRADENTON, FL, 34209 |
Mail Address: | 6001 MARINA DR., HOLMES BCH, FL, 34217 |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INGOLD JOHN K | President | 1149 EDGEWATER CIR, BRADENTON, FL, 34209 |
INGOLD JOHN K | Director | 1149 EDGEWATER CIR, BRADENTON, FL, 34209 |
SCHNACK DENNIS | Vice President | 926 82ND ST N.W., BRADENTON, FL, 34209 |
SCHNACK DENNIS | Director | 926 82ND ST N.W., BRADENTON, FL, 34209 |
HAYMORE CHRISTY | Treasurer | 507 59TH AVE. DR W, BRADENTON, FL, 34209 |
HAYMORE CHRISTY | Director | 507 59TH AVE. DR W, BRADENTON, FL, 34209 |
WILSON CHARLES | President | 2700 50TH AVE W, BRADENTON, FL, 34209 |
WILSON CHARLES | Director | 2700 50TH AVE W, BRADENTON, FL, 34209 |
INGOLD JOHN K | Agent | 1149 EDGEWATER CIR., BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2001-05-18 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N41760. MERGER NUMBER 700000036757 |
REINSTATEMENT | 1999-05-05 | - | - |
CHANGE OF MAILING ADDRESS | 1999-05-05 | 407 67TH ST W, BRADENTON, FL 34209 | - |
REGISTERED AGENT NAME CHANGED | 1999-05-05 | INGOLD, JOHN K | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-05 | 1149 EDGEWATER CIR., BRADENTON, FL 34209 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
Merger Sheet | 2001-05-18 |
ANNUAL REPORT | 2000-03-09 |
REINSTATEMENT | 1999-05-05 |
ANNUAL REPORT | 1997-01-22 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-07-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State