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 |
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 |
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 | - | - |
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 |
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