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 |
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 |
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 | - | - |
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