Entity Name: | PARROT ADOPTION AND RESCUE RESOURCE OF THE SOUTH, 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: | 18 Dec 2001 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N01000008873 |
FEI/EIN Number |
010558752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4310 10TH STREET SW, LEHIGH ACRES, FL, 33976 |
Mail Address: | P.O. BOX 1942, LEHIGH ACRES, FL, 33970 |
ZIP code: | 33976 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LADUE DEBORAH A | President | 4310 10TH STREET SW, LEHIGH ACRES, FL, 33976 |
LADUE DEBORAH A | Director | 4310 10TH STREET SW, LEHIGH ACRES, FL, 33976 |
DWYER MARGARET M | Secretary | 13051 PINTO LANE, FORT MYERS, FL, 33912 |
DWYER MARGARET M | Treasurer | 13051 PINTO LANE, FORT MYERS, FL, 33912 |
DWYER MARGARET M | Director | 13051 PINTO LANE, FORT MYERS, FL, 33912 |
DWYER MARGARET M | Agent | 13500 POWERS COURT, FORT MYERS, FL, 33912 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08200900246 | P.A.R.R.O.T.S. | EXPIRED | 2008-07-18 | 2013-12-31 | - | P.O. BOX 1942, LEHIGH ACRES, FL, 33970 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-07 | 4310 10TH STREET SW, LEHIGH ACRES, FL 33976 | - |
CHANGE OF MAILING ADDRESS | 2008-07-18 | 4310 10TH STREET SW, LEHIGH ACRES, FL 33976 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-18 | 13500 POWERS COURT, FORT MYERS, FL 33912 | - |
CANCEL ADM DISS/REV | 2007-08-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-05-10 | DWYER, MARGARET M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-07-22 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-05-31 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-07-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State