Search icon

SEA COWS ON PARADE, INC. - Florida Company Profile

Company Details

Entity Name: SEA COWS ON PARADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 13 Jul 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N00000004696
FEI/EIN Number 651043617

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

Address: 122 A.E. BACKUS AVENUE, FORT PIERCE, FL, 34950
Mail Address: 122 A.E. BACKUS AVE, FORT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAFT PATTI Director 6311 LILYAN PARKWAY, FORT PIERCE, FL, 34951
CRAFT PATTI Secretary 6311 LILYAN PARKWAY, FORT PIERCE, FL, 34951
REYNOLDS BRITT Director 2780 S BROCKSMITH RD, FORT PIERCE, FL, 34945
REYNOLDS BRITT Vice President 2780 S BROCKSMITH RD, FORT PIERCE, FL, 34945
MILLER DAVE Director 2400 S OCEAN DR #3926, FORT PIERCE, FL, 34949
MILLER DAVE Treasurer 2400 S OCEAN DR #3926, FORT PIERCE, FL, 34949
DANNAHOWER SUE Director 1411 S. INDIAN RIVER DRIVE, FORT PIERCE, FL, 34950
DANNAHOWER SUE President 1411 S. INDIAN RIVER DRIVE, FORT PIERCE, FL, 34950
TILLMAN DORIS Agent 122 A.E. BACKUS AVE, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 122 A.E. BACKUS AVENUE, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2007-04-26 122 A.E. BACKUS AVENUE, FORT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 122 A.E. BACKUS AVE, FORT PIERCE, FL 34950 -
REINSTATEMENT 2005-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-06-05 TILLMAN, DORIS -

Documents

Name Date
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State