Search icon

SLEEPY HOLLOW KENNELS, INC. - Florida Company Profile

Company Details

Entity Name: SLEEPY HOLLOW KENNELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLEEPY HOLLOW KENNELS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 Sep 1970 (55 years ago)
Date of dissolution: 11 Dec 1976 (48 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 11 Dec 1976 (48 years ago)
Document Number: 370250
FEI/EIN Number 591364709

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

Address: 15801 SOUTHWEST 152 AVENUE, MIAMI FLA, 33135
Mail Address: 15801 SOUTHWEST 152 AVENUE, MIAMI FLA, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS, JR., EDWARD C Director 7227 SW 57 COURT, S MIAMI, FL
POSTEL, SANDRA E Secretary 1190 THRUSH AVE, MIAMI SPRINGS, FL
JOHNSON, PHILLIP Director 10020 SW 79 COURT, MIAMI, FL
DANIELS, JR., EDWARD C Agent ***(RESIGNED 11/7/75)***, SOUTH MIAMI, FL, 33143
GLICKMAN, JOSEPH Director 2225 SWANSON AVE, COCONUT GROVE, FL
DANIELS, JR., EDWARD C President 7227 SW 57 COURT, S MIAMI, FL
POSTEL, WILLIAM Vice President 1190 THRUSH AVE, MIAMI SPRINGS, FL
POSTEL, WILLIAM Director 1190 THRUSH AVE, MIAMI SPRINGS, FL
DANIELS, WARREN E Director 10400 SW 186 TERRACE, MIAMI, FL

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1976-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 1975-06-11 ***(RESIGNED 11/7/75)***, SOUTH MIAMI, FL 33143 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State