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 |
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 |
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. | - |
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