Entity Name: | FLORIDA EXOTIC PET RESCUE 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: | 13 Sep 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: | N10000008573 |
FEI/EIN Number |
273403829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8877 Scenic Hills Drive, Pensacola, FL, 32514, US |
Mail Address: | 8877 Scenic Hills Drive, Pensacola, FL, 32514, US |
ZIP code: | 32514 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fischer CLAUDETTE M | President | 8877 Scenic Hills Drive, Pensacola, FL, 32514 |
COVEL DANIEL | Vice President | 8877 Scenic Hills Drive, Pensacola, FL, 32514 |
Newberry Judith M | Secretary | 627 Engel Drive, Orlando, FL, 32807 |
Fischer Claudette M | Agent | 8877 Scenic Hills Drive, Pensacola, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-23 | 8877 Scenic Hills Drive, Pensacola, FL 32514 | - |
REINSTATEMENT | 2020-10-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-23 | 8877 Scenic Hills Drive, Pensacola, FL 32514 | - |
CHANGE OF MAILING ADDRESS | 2020-10-23 | 8877 Scenic Hills Drive, Pensacola, FL 32514 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-03 | Fischer , Claudette Michell | - |
REINSTATEMENT | 2017-07-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-10-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-04 |
REINSTATEMENT | 2017-07-03 |
ANNUAL REPORT | 2015-05-08 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State