Search icon

RESPONSIBLE CHILDHOOD AND PETHOOD, INC. - Florida Company Profile

Company Details

Entity Name: RESPONSIBLE CHILDHOOD AND PETHOOD, 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: 25 Aug 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N10000008073
FEI/EIN Number 274586062

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

Address: 3029 Placid View Drive, LAKE PLACID, FL, 33862, US
Mail Address: Post Office Box 1553, LAKE PLACID, FL, 33862, US
ZIP code: 33862
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GISSENDANNER ELTON Director Post Office Box 1553, LAKE PLACID, FL, 33852
GISSENDANNER ELTON President Post Office Box 1553, LAKE PLACID, FL, 33852
GISSENDANNER ELTON JDr. Agent 3029 PLACID VIEW DRIVE, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-07 GISSENDANNER, ELTON J, Dr. -
CHANGE OF MAILING ADDRESS 2022-02-07 3029 Placid View Drive, LAKE PLACID, FL 33862 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 3029 Placid View Drive, LAKE PLACID, FL 33862 -
ARTICLES OF CORRECTION 2016-02-18 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 3029 PLACID VIEW DRIVE, LAKE PLACID, FL 33852 -
NAME CHANGE AMENDMENT 2015-02-03 RESPONSIBLE CHILDHOOD AND PETHOOD, INC. -
AMENDMENT 2011-09-19 - -
AMENDMENT 2011-02-08 - -
NAME CHANGE AMENDMENT 2010-10-20 RESPONSIBLE PETHOOD, INC. -

Documents

Name Date
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-26
Articles of Correction 2016-02-18
ANNUAL REPORT 2016-01-26
AMENDED ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2015-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State