Search icon

CENTRAL FLORIDA EQUINE & CANINE RESUCUE, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA EQUINE & CANINE RESUCUE, 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: 11 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N14000001308
FEI/EIN Number NOT APPLICABLE

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

Address: 37800 Illinois Street, Lady Lake, FL, 32159, US
Mail Address: 37800 Illinois Street, Lady Lake, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MEGAN M President 37800 Illinois Street, Lady Lake, FL, 32159
MILLER MEGAN M Director 37800 Illinois Street, Lady Lake, FL, 32159
CROSBY JOHN M Treasurer 37800 Illinois Street, Lady Lake, FL, 32159
CROSBY JOHN M Director 37800 Illinois Street, Lady Lake, FL, 32159
BUGALA KALTLYNN L Secretary 37800 Illinois Street, Lady Lake, FL, 32159
BUGALA KALTLYNN L Director 37800 Illinois Street, Lady Lake, FL, 32159
MILLER MEGAN M Agent 37800 Illinois Street, Lady Lake, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060849 MEGAN'S FARM EXPIRED 2018-05-21 2023-12-31 - 37800 ILLINOIS STREET, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-01 37800 Illinois Street, Lady Lake, FL 32159 -
REINSTATEMENT 2017-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-01 37800 Illinois Street, Lady Lake, FL 32159 -
CHANGE OF MAILING ADDRESS 2017-12-01 37800 Illinois Street, Lady Lake, FL 32159 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-11-20 MILLER, MEGAN M -
REINSTATEMENT 2015-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-12-01
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-11-20
Domestic Non-Profit 2014-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State