Search icon

HAILE'S ANGELS PET RESCUE, INC. - Florida Company Profile

Company Details

Entity Name: HAILE'S ANGELS PET RESCUE, 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: 26 Jan 2004 (21 years ago)
Date of dissolution: 13 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: N04000001113
FEI/EIN Number 200746368

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

Address: 5231 SW 91ST DR, GAINESVILLE, FL, 32608, US
Mail Address: 5231 SW 91ST DR, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONAVITA BRADY Treasurer 726 SW 5TH AVENUE, GAINESVILLE, FL, 32601
VAN VLIET KIM Director 8124 SW 57TH PLACE, Gainesville, FL, 32608
VAN VLIET KIM Secretary 8124 SW 57TH PLACE, Gainesville, FL, 32608
Basha Jacqueline Director 9834 SW 34th road, Gainesville, FL, 32608
Beers Paula Dr. Director 4427 SW 91st drive, Gainesville, FL, 32608
RIVERA SAMANTHA Agent 5231 SW 91ST DR, GAINESVILLE, FL, 32608
RIVERA SAMANTHA Director 8405 S.W. 51TH LANE, GAINESVILLE, FL, 32608
RIVERA SAMANTHA President 8405 S.W. 51TH LANE, GAINESVILLE, FL, 32608
ROWELL CALLA Director 13275 SW 6TH AVENUE, NEWBERRY, FL, 32669
BONAVITA BRADY Director 726 SW 5TH AVENUE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-13 - -
AMENDMENT 2020-11-02 - -
REGISTERED AGENT NAME CHANGED 2020-11-02 RIVERA, SAMANTHA -
AMENDMENT 2019-01-25 - -
AMENDMENT 2017-10-27 - -
AMENDMENT 2014-02-24 - -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-13
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-18
Amendment 2020-11-02
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-04
Amendment 2019-01-25
ANNUAL REPORT 2018-04-04
Amendment 2017-10-27
AMENDED ANNUAL REPORT 2017-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State