Entity Name: | SAVE THE WILD CHINCHILLAS, 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: | 22 Sep 1997 (27 years ago) |
Date of dissolution: | 11 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Mar 2019 (6 years ago) |
Document Number: | N97000005432 |
FEI/EIN Number |
311584774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13453 SW 179TH ST.,, MIAMI, FL, 33177, CH |
Mail Address: | 13453 SW 179TH ST.,, MIAMI, FL, 33177, CH |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cox Deborah | Director | 4a Mill Street, West Midlands, UK, DY5 2H |
Cox Deborah | Secretary | 4a Mill Street, West Midlands, UK, DY5 2H |
Clarke Deb | Director | PO Box 150031, San Rafael, CA, 94915 |
JIMENEZ JAIME | Director | University of North Texas, Denton, TX, 76203 |
Deane Amy L | Officer | 6519 W. Newberry Rd., Gainesville, FL, 32605 |
Save the Wild Chinchillas | Agent | 6519 W. Newberry Rd., GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 6519 W. Newberry Rd., Apt 506, GAINESVILLE, FL 32605 | - |
VOLUNTARY DISSOLUTION | 2019-03-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-11 | Save the Wild Chinchillas | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 13453 SW 179TH ST.,, MIAMI, FL 33177 CH | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 13453 SW 179TH ST.,, MIAMI, FL 33177 CH | - |
CANCEL ADM DISS/REV | 2005-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2000-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-11 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-02-19 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State