Entity Name: | PENSAPRENEUR KIDS, INCORPORATED |
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 2019 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N19000001651 |
FEI/EIN Number |
833547778
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Novakowski Ann H | President | 2122 Windermere Circle, PENSACOLA, FL, 32503 |
Sparks Jim | Vice President | 9018 GOVERNOR'S PLACE CT, Pensacola, FL, 32514 |
Makepeace Mary M | Officer | 1518 E Mallory Street, Pensacola, FL, 32503 |
Novakowski Ann H | Agent | 2122 Windermere Circle, PENSACOLA, FL, 32503 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000097673 | PENSAPRENEUR | ACTIVE | 2020-08-05 | 2025-12-31 | - | 2122 WINDERMERE CIRCLE, PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2021-10-12 | - | - |
AMENDMENT AND NAME CHANGE | 2020-11-18 | PENSAPRENEUR KIDS, INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-07 | 2122 Windermere Circle, PENSACOLA, FL 32503 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-07 | 2122 Windermere Circle, PENSACOLA, FL 32503 | - |
CHANGE OF MAILING ADDRESS | 2020-07-07 | 2122 Windermere Circle, PENSACOLA, FL 32503 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-07 | Novakowski, Ann H | - |
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 Apr 2025
Sources: Florida Department of State