Search icon

FLORIDA SPRINGS UNIT #174 WBCCI, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SPRINGS UNIT #174 WBCCI, 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: 11 Sep 1995 (30 years ago)
Date of dissolution: 15 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2020 (5 years ago)
Document Number: N95000004384
FEI/EIN Number 943447355

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

Address: 4949 E Spruce Dr, Dunnellon, FL, 34434, US
Mail Address: 4949 E Spruce Dr, Dunnellon, FL, 34434, US
ZIP code: 34434
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Graybiel Lynn A Treasurer 4949 E Spruce Dr, Dunnellon, FL, 34434
Miller John President 4991 SE 44th Circle, Ocala, FL, 34480
Shinnamon Sonja Secretary 7049 W Riverbend Rd, Dunnellon, FL, 34433
Shinnamon Lou Vice President 7049 W Riverbend Rd, Dunnellon, FL, 34433
Taylor Wendy Director 7763 SW 7th Pl., Ocala, FL, 34474
Barksdale Walt A Director 7926 SW 8th St, Ocala, FL, 34474
Graybiel Lynn A Agent 4949 E Spruce Dr, Dunnellon, FL, 34434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-05-02 Graybiel, Lynn A -
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 4949 E Spruce Dr, Dunnellon, FL 34434 -
CHANGE OF MAILING ADDRESS 2017-02-16 4949 E Spruce Dr, Dunnellon, FL 34434 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 4949 E Spruce Dr, Dunnellon, FL 34434 -
CANCEL ADM DISS/REV 2004-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-15
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State