Search icon

FRIENDS OF GUMMI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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