Search icon

LION'S BREATH INC.

Company Details

Entity Name: LION'S BREATH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 25 Feb 2009 (16 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: N09000001922
FEI/EIN Number 264343678
Address: 2698 Hwy 2, BONIFAY, FL, 32425, US
Mail Address: P.O. Box 231, BONIFAY, FL, 32425, US
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Agent

Name Role Address
Gery Crystal L Agent 2698 Hwy 2, BONIFAY, FL, 32425

President

Name Role Address
Lee Missy President 831 Main St, Chipley, FL, 32425

Vice President

Name Role Address
SLAY Tammy L Vice President 1562 SLAY LN, BONIFAY, FL, 32425

Secretary

Name Role Address
Gery Crystal L Secretary 2698 Hwy 2, BONIFAY, FL, 32425

Wash

Name Role Address
Miller Charlene Wash P.O. Box 231, BONIFAY, FL, 32425

Holm

Name Role Address
Snell Sherry Holm P.O. Box 231, BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 2698 Hwy 2, BONIFAY, FL 32425 No data
REGISTERED AGENT NAME CHANGED 2015-03-26 Gery, Crystal L No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 2698 Hwy 2, BONIFAY, FL 32425 No data
CHANGE OF MAILING ADDRESS 2015-03-26 2698 Hwy 2, BONIFAY, FL 32425 No data
AMENDMENT 2009-07-13 No data No data
AMENDMENT 2009-03-31 No data No data

Documents

Name Date
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-08
Amendment 2009-07-13
Amendment 2009-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State