Search icon

PEACE RIVER DOG FANCIERS, INC. - Florida Company Profile

Company Details

Entity Name: PEACE RIVER DOG FANCIERS, 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: 15 Mar 1988 (37 years ago)
Date of dissolution: 02 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: N25412
FEI/EIN Number 650388553

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

Address: C/O SOUTH COUNTY REGIONAL PARK, 670 COOPER STREET, PUNTA GORDA, FL, 33950, US
Mail Address: C/O SONJA RAY, 39021 WASHINGTON LOOP ROAD, PUNTA GORDA, FL, 33982, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAY SONJA President 39021 WASHINGTON LOOP ROAD, PUNTA GORDA, FL, 33982
GOTT LYNN Vice President 30110 LOBLOLLY PINE DRIVE, PUNTA GORDA, FL, 33982
Pink Lucia Treasurer Post Office Box 512703, PUNTA GORDA, FL, 33951
Simmons Diana J Secretary 3615 Towhee Court, Punta Gorda, FL, 33950
BASILOTTO DIANE Director 3280 GARCIA STREET, NORTH PORT, FL, 34286
Inman May Director 27044 Partin Drive, Harbour Heights, FL, 33983
FILEMAN GARY T Agent 110 SULLIVAN STREET, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-15 C/O SOUTH COUNTY REGIONAL PARK, 670 COOPER STREET, PUNTA GORDA, FL 33950 -
VOLUNTARY DISS W/ NOTICE 2019-01-02 - -
REGISTERED AGENT NAME CHANGED 2012-02-21 FILEMAN, GARY T -
REGISTERED AGENT ADDRESS CHANGED 2012-02-21 110 SULLIVAN STREET, SUITE 111, PUNTA GORDA, FL 33950 -
AMENDMENT 2009-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 C/O SOUTH COUNTY REGIONAL PARK, 670 COOPER STREET, PUNTA GORDA, FL 33950 -
AMENDMENT 2008-02-06 - -

Documents

Name Date
CORAPVDWN 2019-01-02
ANNUAL REPORT 2018-02-20
AMENDED ANNUAL REPORT 2017-08-09
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State