Search icon

AWESOME CHASTISERS PROGRESSIVE PINOCHLE ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: AWESOME CHASTISERS PROGRESSIVE PINOCHLE ENTERPRISE, 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: 05 Oct 1990 (35 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N40252
FEI/EIN Number 650484322

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

Address: 1290 NW 87 Street, Miami, FL, 33147, US
Mail Address: 1290 NW 87 Street, Miami, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER LYDIA E President 1290 NW 87 Street, Miami, FL, 33147
WALKER LYDIA E Director 1290 NW 87 Street, Miami, FL, 33147
EVANS WILLIAM Treasurer 13730 JACKSON ST, MIAMI, FL, 33176
EVANS WILLIAM Director 13730 JACKSON ST, MIAMI, FL, 33176
AKINS DEAVER J Secretary 11488 NW 55 ST., SUNRISE, FL, 33323
AKINS DEAVER J Director 11488 NW 55 ST., SUNRISE, FL, 33323
JACKSON DARRELL Director 11948 NW 12TH ST., PEMBROOKE PINES, FL, 33026
WALKER LYDIA E Agent 1290 NW 87 Street, Miami, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-08 1290 NW 87 Street, Miami, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-08 1290 NW 87 Street, Miami, FL 33147 -
CHANGE OF MAILING ADDRESS 2017-05-08 1290 NW 87 Street, Miami, FL 33147 -
REGISTERED AGENT NAME CHANGED 2004-09-23 WALKER, LYDIA E -
AMENDMENT 1996-04-29 - -
NAME CHANGE AMENDMENT 1994-04-27 AWESOME CHASTISERS PROGRESSIVE PINOCHLE ENTERPRISE, INC. -
REINSTATEMENT 1994-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900019297 LAPSED 03-7383 SP 25 (02) MIAMI-DADE COUNTY COURT 2005-01-13 2010-11-21 $1750.91 MISSOSUKEE TRIBE OF INDIANS OF FLORIDA, MILE MARKER 70, U.S. HIGHWAY 41, MIAMI, FL 33144

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State