Search icon

VICTIMS FIRST, INC. - Florida Company Profile

Company Details

Entity Name: VICTIMS FIRST, 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: 20 Dec 1996 (28 years ago)
Date of dissolution: 24 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2016 (9 years ago)
Document Number: N96000006550
FEI/EIN Number 311514364

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

Address: 600 301 BLVD. WEST, SUITE 202, BRADENTON, FL, 34205
Mail Address: 600 301 BLVD. WEST, SUITE 202, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEUBE BRAD W President 600 301 BLVD. WEST, SUITE 202, BRADENTON, FL, 34205
STEUBE BRAD W Director 600 301 BLVD. WEST, SUITE 202, BRADENTON, FL, 34205
STEUBE DEBBIE Vice President P.O. BOX 133 N/A, PARRISH, FL, 34264
STEUBE DEBBIE Director P.O. BOX 133 N/A, PARRISH, FL, 34264
TRUEWELL CYNTHIA Secretary 600 301 BLVD. WEST, SUITE 202, BRADENTON, FL, 34205
TRUEWELL CYNTHIA Director 600 301 BLVD. WEST, SUITE 202, BRADENTON, FL, 34205
MEADE BRUCE Treasurer 600 301 BLVD. WEST, SUITE 202, BRADENTON, FL, 34205
MEADE BRUCE Director 600 301 BLVD. WEST, SUITE 202, BRADENTON, FL, 34205
ETTEDGUI SIDNEY Director 600 301 BLVD. WEST, SUITE 202, BRADENTON, FL, 34205
STEUBE BRAD W Agent 600 301 BLVD. WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 600 301 BLVD. WEST, SUITE 202, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2010-01-06 600 301 BLVD. WEST, SUITE 202, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 600 301 BLVD. WEST, SUITE 202, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2008-08-22 STEUBE, BRAD W -
CANCEL ADM DISS/REV 2008-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Voluntary Dissolution 2016-05-24
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-10-12
Off/Dir Resignation 2010-07-21
ANNUAL REPORT 2010-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State