ADOPT A COP, INC. - Florida Company Profile

Entity Name: | ADOPT A COP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Nov 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2019 (6 years ago) |
Document Number: | N15000010666 |
FEI/EIN Number |
47-5515071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 733 NE Foster Ln, Mayo, FL, 32066, US |
Mail Address: | 733 NE Foster Ln, Mayo, FL, 32066, US |
ZIP code: | 32066 |
County: | Lafayette |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANYSH FRANK SR. | Agent | 733 NE Foster Ln, Mayo, FL, 32066 |
Danysh Frank Sr. | President | 733 NE Foster Ln, Mayo, FL, 32066 |
Danysh Frank Sr. | Director | 733 NE Foster Ln, Mayo, FL, 32066 |
Griswold Daniel | Vice President | 239 SW Tall Oak Glen, Fort White, FL, 32038 |
Griswold Daniel | Treasurer | 239 SW Tall Oak Glen, Fort White, FL, 32038 |
Baker Robert L | Secretary | 2710 State Road 17 South, Avon Park, FL, 33826 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000121093 | ADOPT A COP USA | EXPIRED | 2016-11-08 | 2021-12-31 | - | 1241 SW 26TH AVENUE, BOYNTON BEACH, FL, 33462 |
G16000035034 | ADOPT A COP USA | EXPIRED | 2016-04-06 | 2021-12-31 | - | 1240 SW 26TH AVENUE, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 733 NE Foster Ln, Mayo, FL 32066 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 733 NE Foster Ln, Mayo, FL 32066 | - |
CHANGE OF MAILING ADDRESS | 2021-01-13 | 733 NE Foster Ln, Mayo, FL 32066 | - |
REINSTATEMENT | 2019-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-11 | DANYSH, FRANK, SR. | - |
REINSTATEMENT | 2016-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-25 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-05-10 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-11 |
REINSTATEMENT | 2019-10-12 |
ANNUAL REPORT | 2018-01-12 |
AMENDED ANNUAL REPORT | 2017-09-25 |
ANNUAL REPORT | 2017-01-17 |
REINSTATEMENT | 2016-10-11 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State