Search icon

GREYHOUND FUND LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: GREYHOUND FUND LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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 Aug 1999 (26 years ago)
Date of dissolution: 30 Dec 2009 (15 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 30 Dec 2009 (15 years ago)
Document Number: B99000000295
FEI/EIN Number 593588401

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

Address: 1862 MCCAULEY ROAD, CLEARWATER, FL, 33765, US
Mail Address: 1862 MCCAULEY ROAD, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
POLLACK RONALD J Agent 1862 MCCAULEY ROAD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2009-12-31 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 1862 MCCAULEY ROAD, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 1862 MCCAULEY ROAD, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2009-04-21 1862 MCCAULEY ROAD, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2009-04-21 POLLACK, RONALD J -
CANCEL ADM DISS/REV 2006-05-01 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2000-09-25 GREYHOUND FUND LIMITED PARTNERSHIP -

Documents

Name Date
LP Notice of Cancellation 2009-12-30
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2004-01-14
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-09-25
ANNUAL REPORT 2001-02-22
Name Change 2000-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State