Entity Name: | ESCAROSA GREYHOUND AND ALL-PET ADOPTIONS, 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: | 08 Dec 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N09000011775 |
FEI/EIN Number |
311781832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3884 Trapp Goffs Corner Rd, Winchester, KY, 40391, US |
Mail Address: | 3884 Trapp Goffs Corner Rd, Winchester, KY, 40391, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ESCAROSA GREYHOUND AND ALL-PET ADOPTIONS, INC., KENTUCKY | 0845695 | KENTUCKY |
Name | Role | Address |
---|---|---|
FRIESS FRANCES DEE | Secretary | 5309 CAMBRIA DRIVE, PENSACOLA, FL, 32507 |
FLYNN TERESA RENEE | President | 3884 TRAPP GOFFS CORNER ROAD, WINCHESTER, KY, 40391 |
McKERLEY NAT DR. | Trustee | 820 CREIGHTON RD., PENSACOLA, FL, 32504 |
Broaddus Vikki | Vice President | 105 Madonna Dr, Nicholasville, KY, 40376 |
Friess Frances Dee | Agent | 5309 CAMBRIA DRIVE, PENSACOLA, FL, 32507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 3884 Trapp Goffs Corner Rd, Winchester, KY 40391 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 3884 Trapp Goffs Corner Rd, Winchester, KY 40391 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | Friess, Frances Dee | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-27 | 5309 CAMBRIA DRIVE, PENSACOLA, FL 32507 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-11-27 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-04-28 |
Domestic Non-Profit | 2009-12-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State