Entity Name: | WORLD PARROT TRUST USA, 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: | 03 May 2006 (19 years ago) |
Date of dissolution: | 29 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2019 (6 years ago) |
Document Number: | N06000004978 |
FEI/EIN Number |
621561595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 90 S. MAIN STREET, TRAVELERS REST, SC, 29690, US |
Mail Address: | PO BOX 985, TRAVELERS REST, SC, 29690, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALE ALISON | Director | Glanmore House, Hayle, Co, TR27 HY |
REYNOLDS NICK | Director | Glanmore House, Hayle, Co, TR27 HY |
MARTIN STEVE | Director | 127 Conservation Way, WINTER HAVEN, FL, 33884 |
GILARDI JAMIE | Director | 725 PEACH STREET, DAVIS, CA, 95616 |
SCHMALTZ LAUREN | Administrator | 90 E. SCENIC LANE, TRAVELERS REST, SC, 29690 |
Woolcock David | Director | Glanmore House, Hayle, CO, CO T |
REYNOLDS GLENN | Agent | 2304 GROVE LAKE DR, LAKE ALFRED, FL, 33850 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-29 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2018-10-26 | - | - |
AMENDMENT | 2018-10-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-26 | 90 S. MAIN STREET, TRAVELERS REST, SC 29690 | - |
CHANGE OF MAILING ADDRESS | 2018-10-26 | 90 S. MAIN STREET, TRAVELERS REST, SC 29690 | - |
VOLUNTARY DISSOLUTION | 2018-09-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-12 | 2304 GROVE LAKE DR, LAKE ALFRED, FL 33850 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-29 |
ANNUAL REPORT | 2019-03-06 |
Revocation of Dissolution | 2018-10-26 |
Amendment | 2018-10-26 |
VOLUNTARY DISSOLUTION | 2018-09-07 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State