Entity Name: | SHAWN MCKEOUGH JR FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 18 Feb 2020 (5 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N20000001741 |
Address: | 4445 N. CRANBERRY BLVD, NORTH PORT, FL, 34286, US |
Mail Address: | 4445 N. CRANBERRY BLVD, NORTH PORT, FL, 34286, US |
ZIP code: | 34286 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
MCKEOUGH SHAWN SR | President | 4445 N. CRANBERRY BLVD, NORTH PORT, FL, 34286 |
Name | Role | Address |
---|---|---|
MCKEOUGH SHAWN SR | Treasurer | 4445 N. CRANBERRY BLVD, NORTH PORT, FL, 34286 |
Name | Role | Address |
---|---|---|
MCKEOUGH SHAWN SR | Director | 4445 N. CRANBERRY BLVD, NORTH PORT, FL, 34286 |
MOULTON DEVIN | Director | 4445 N. CRANBERRY BLVD, NORTH PORT, FL, 34286 |
HEBERT KYLE | Director | 34 DALE AVE, WESTBROOK, ME, 04092 |
HEBERT LISA SR | Director | 34 DALE AVE, WESTBROOK, ME, 04092 |
Name | Role | Address |
---|---|---|
HEBERT LISA SR | Secretary | 34 DALE AVE, WESTBROOK, ME, 04092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
Domestic Non-Profit | 2020-02-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State