Search icon

PENSAPRENEUR KIDS, INCORPORATED

Company Details

Entity Name: PENSAPRENEUR KIDS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 11 Feb 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N19000001651
FEI/EIN Number 833547778
Address: 2122 Windermere Circle, PENSACOLA, FL, 32503, US
Mail Address: 2122 Windermere Circle, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Novakowski Ann H Agent 2122 Windermere Circle, PENSACOLA, FL, 32503

President

Name Role Address
Novakowski Ann H President 2122 Windermere Circle, PENSACOLA, FL, 32503

Vice President

Name Role Address
Sparks Jim Vice President 9018 GOVERNOR'S PLACE CT, Pensacola, FL, 32514

Officer

Name Role Address
Makepeace Mary M Officer 1518 E Mallory Street, Pensacola, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000097673 PENSAPRENEUR ACTIVE 2020-08-05 2025-12-31 No data 2122 WINDERMERE CIRCLE, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2021-10-12 No data No data
AMENDMENT AND NAME CHANGE 2020-11-18 PENSAPRENEUR KIDS, INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-07 2122 Windermere Circle, PENSACOLA, FL 32503 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-07 2122 Windermere Circle, PENSACOLA, FL 32503 No data
CHANGE OF MAILING ADDRESS 2020-07-07 2122 Windermere Circle, PENSACOLA, FL 32503 No data
REGISTERED AGENT NAME CHANGED 2020-07-07 Novakowski, Ann H No data

Documents

Name Date
ANNUAL REPORT 2021-04-01
Amendment and Name Change 2020-11-18
AMENDED ANNUAL REPORT 2020-11-15
ANNUAL REPORT 2020-07-07
Domestic Non-Profit 2019-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State