Entity Name: | PAYSON PARK THOROUGHBRED TRAINING CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 10 Jul 1980 (45 years ago) |
Date of dissolution: | 09 May 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 May 2023 (2 years ago) |
Document Number: | 846452 |
FEI/EIN Number |
133032006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9702 SW Kanner Highway, Indiantown, FL, 34956-3105, US |
Mail Address: | 9700 SW KANNER HIGHWAY, INDIANTOWN, FL, 34956, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ERICKSON CHRISTIAN | President | 195 Kentucky Avenue, Lexington, KY, 40508 |
ERICKSON CHRISTIAN | Director | 195 Kentucky Avenue, Lexington, KY, 40508 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000076186 | PAYSON PARK TRAINING CENTER | ACTIVE | 2022-06-23 | 2027-12-31 | - | 195 KENTUCKY AVENUE, LEXINGTON, KY, 40508 |
G22000076190 | PAYSON PARK THOROUGHBRED TRAINING CENTER | ACTIVE | 2022-06-23 | 2027-12-31 | - | 195 KENTUCKY AVENUE, LEXINGTON, KY, 40508 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2023-05-09 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2023-05-09 | 9702 SW Kanner Highway, Indiantown, FL 34956-3105 | - |
WITHDRAWAL | 2023-05-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-23 | 9702 SW Kanner Highway, Indiantown, FL 34956-3105 | - |
REINSTATEMENT | 1988-07-25 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
NAME CHANGE AMENDMENT | 1980-10-07 | PAYSON PARK THOROUGHBRED TRAINING CENTER INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-05-09 |
AMENDED ANNUAL REPORT | 2022-06-23 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State