Entity Name: | FRIENDS OF GUMMI, 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: | 02 Oct 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N98000005688 |
FEI/EIN Number |
311622591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10923 Peregrine Falcon Circle, Estero, FL, 33928, US |
Mail Address: | 10923 Peregrine Falcon Circle, Estero, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jarvis Shirley | Director | 6245 English Oaks, NAPLES, FL, 34119 |
ALAN KENNY-RUDOLPH | Director | 988 Via Stellato Street, Henderson, NV, 89011 |
RUDOLPH JANICE | President | 10923 Peregrine Falcon Circle, Estero, FL, 33928 |
RUDOLPH JANICE | Agent | 10923 Peregrine Falcon Circle, Estero, FL, 33928 |
FULLEN LISA | Director | 9600 VICTORIA LANE #108, NAPLES, FL, 34109 |
Sansbury Pam | Director | 10923 Peregrine Falcon Circle, Estero, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-18 | 10923 Peregrine Falcon Circle, Estero, FL 33928 | - |
CHANGE OF MAILING ADDRESS | 2014-06-18 | 10923 Peregrine Falcon Circle, Estero, FL 33928 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-18 | 10923 Peregrine Falcon Circle, Estero, FL 33928 | - |
REINSTATEMENT | 2010-05-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-21 | RUDOLPH, JANICE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-08-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-10-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-06-18 |
ANNUAL REPORT | 2013-06-10 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-09-01 |
Reinstatement | 2010-05-21 |
REINSTATEMENT | 2006-08-15 |
REINSTATEMENT | 2004-10-30 |
ANNUAL REPORT | 2003-07-31 |
ANNUAL REPORT | 2002-02-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State