Entity Name: | GADSDEN COUNTY HUMANE SOCIETY/G.O.A.L.S., 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: | 30 Jul 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N97000004331 |
FEI/EIN Number |
593456609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 108 NE 5th St., Havana, FL, 32333, US |
Mail Address: | PO BOX 1268, HAVANA, FL, 32333, US |
ZIP code: | 32333 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smithling Les | Director | 790 Langston Lane, Havana, FL, 32333 |
Blaine Billie | Director | 108 NE 5th St., Havana, FL, 32333 |
Blaine Billie J | Agent | 108 NE 5th St., Havana, FL, 32333 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000101532 | PAW PAW'S THRIFT & GIFT | EXPIRED | 2014-10-06 | 2019-12-31 | - | P.O. BOX 1268, HAVANA, FL, 32333 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-13 | 108 NE 5th St., Havana, FL 32333 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 108 NE 5th St., Havana, FL 32333 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-13 | Blaine, Billie J. | - |
AMENDMENT | 2014-09-29 | - | - |
CHANGE OF MAILING ADDRESS | 2006-07-06 | 108 NE 5th St., Havana, FL 32333 | - |
CANCEL ADM DISS/REV | 2006-07-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 1998-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-07-18 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-13 |
AMENDED ANNUAL REPORT | 2016-08-23 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-30 |
Amendment | 2014-09-29 |
ANNUAL REPORT | 2014-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State