Search icon

PAYSON PARK THOROUGHBRED TRAINING CENTER INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ERICKSON CHRISTIAN President 195 Kentucky Avenue, Lexington, KY, 40508
ERICKSON CHRISTIAN Director 195 Kentucky Avenue, Lexington, KY, 40508

Fictitious Names

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

Events

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. -

Documents

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