Search icon

ANIMALFEST, INC - Florida Company Profile

Company Details

Entity Name: ANIMALFEST, 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: 10 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N09000004296
FEI/EIN Number 300468404

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

Address: 2101 West Highway 390 Apt 627, Lynn Haven, FL, 32444, US
Mail Address: 2101 West Highway 390 Apt 627, Lynn Haven, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNE HANNAH Director 300 Alanna Circle, Panama City Beach, FL, 32408
HORNE DANIEL President 2101 West Highway 390 Apt 627, Lynn Haven, FL, 32444
HORNE DANIEL Director 2101 West Highway 390 Apt 627, Lynn Haven, FL, 32444
HORNE HANNAH Vice President 300 Alanna Circle, Panama City Beach, FL, 32408
ODOM MAGGIE Secretary 5108 KENDRICKS ST, PARKER, FL, 32404
ODOM MAGGIE Director 5108 KENDRICKS ST, PARKER, FL, 32404
Horne Joseph Treasurer 4974 Derby Drive, Chipley, FL, 32428
HORNE WANDA Director 4974 Derby Drive, Chipley, FL, 32428
HORNE JOSEPH L Agent 4974 Derby Drive, Chipley, FL, 32428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-24 2101 West Highway 390 Apt 627, Lynn Haven, FL 32444 -
CHANGE OF MAILING ADDRESS 2021-05-24 2101 West Highway 390 Apt 627, Lynn Haven, FL 32444 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-27 4974 Derby Drive, Chipley, FL 32428 -
AMENDMENT AND NAME CHANGE 2012-07-16 ANIMALFEST, INC -
NAME CHANGE AMENDMENT 2009-11-17 HANGOUTS, INC. -

Documents

Name Date
ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
Amendment and Name Change 2012-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State