Entity Name: | GARY L. FORMET MEMORIAL TRUST FUND, 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: | 26 Jan 1998 (27 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | N98000000494 |
FEI/EIN Number |
593500845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1215 MONTCALM STREET, ORLANDO, FL, 32806 |
Mail Address: | 1215 MONTCALM STREET, ORLANDO, FL, 32806 |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORMET JANE C | Director | 1118 LAKE WILLIASA CIR, ORLANDO, FL, 32806 |
WOHLUST CHARLES G | Director | 778 MCINTYRE AVE., WINTER PARK, FL, 32787 |
ANDERSON JENNIFER F | Director | 3060 EGLINGTON DRIVE, ORLANDO, FL, 32806 |
HESS MIKE E | Agent | 2600 LAKE LUCIEN DRIVE, MAITLAND, FL, 32814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-31 | 2600 LAKE LUCIEN DRIVE, SUITE 405, MAITLAND, FL 32814 | - |
REINSTATEMENT | 2011-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-19 | 1215 MONTCALM STREET, ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2007-04-19 | 1215 MONTCALM STREET, ORLANDO, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-13 | HESS, MIKE ECPA | - |
Name | Date |
---|---|
REINSTATEMENT | 2011-01-31 |
REINSTATEMENT | 2009-01-05 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-04-04 |
ANNUAL REPORT | 2005-04-13 |
ANNUAL REPORT | 2004-04-15 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-04-09 |
ANNUAL REPORT | 2001-04-19 |
ANNUAL REPORT | 2000-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State