Search icon

THE MENAGERIE, INC.

Company Details

Entity Name: THE MENAGERIE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 May 1989 (36 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: K86321
FEI/EIN Number 65-0133654
Address: 3604 COTTONWOOD DR, FT PIERCE, FL 34981
Mail Address: 3604 COTTONWOOD DR, FT PIERCE, FL 34981
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
FARRIS, SHARON B Agent 3604 COTTONWOOD DR, FT PIERCE, FL 34981

President

Name Role Address
WILLIAMS, GLORIA L President 3604 COTTONWOOD DRIVE, FT PIERCE, FL 34981

Vice President

Name Role Address
FARRIS, FRANK C., JR. Vice President 3604 COTTONWOOD DR, FT PIERCE, FL 34981

Secretary

Name Role Address
FARRIS, SHARON BROWN Secretary 3604 COTTONWOOD DR, FT PIERCE, FL 34981

Treasurer

Name Role Address
FARRIS, SHARON BROWN Treasurer 3604 COTTONWOOD DR, FT PIERCE, FL 34981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 3604 COTTONWOOD DR, FT PIERCE, FL 34981 No data
CHANGE OF MAILING ADDRESS 2004-04-22 3604 COTTONWOOD DR, FT PIERCE, FL 34981 No data
REGISTERED AGENT ADDRESS CHANGED 2001-08-02 3604 COTTONWOOD DR, FT PIERCE, FL 34981 No data
REGISTERED AGENT NAME CHANGED 1999-04-29 FARRIS, SHARON B No data
AMENDMENT 1992-03-10 No data No data

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-08-02
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State