Entity Name: | GREYHOUND PET ADOPTION FL SE. 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: | 24 Jun 1998 (27 years ago) |
Date of dissolution: | 26 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2021 (4 years ago) |
Document Number: | N98000003868 |
FEI/EIN Number |
650125572
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7047 BELVEDERE RD, WEST PALM BEACH, FL, 33411, US |
Mail Address: | 13355 57TH PLACE NORTH, WEST PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nadler Marcy | Treasurer | 6036 Sunberry Circle, Boynton Beach, FL, 33437 |
Robbin Daniel | Secretary | 810 NE 100th St., Miami Shores, FL, 33138 |
Alasia Phyllis | Vice President | 283 Cypress Trace, Royal Palm Beach, FL, 33411 |
COLE JEFFREY | President | 13355 57TH PLACE NORTH, WEST PALM BEACH, FL, 33411 |
MARTINEZ PEDRO | Director | 2723 WYMBERLY DRIVE, JUPITER, FL, 33458 |
COLE JEFFREY | Agent | 13355 57TH PLACE NORTH, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 13355 57TH PLACE NORTH, WEST PALM BEACH, FL 33411 | - |
AMENDMENT | 2020-06-11 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 7047 BELVEDERE RD, WEST PALM BEACH, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-11 | COLE, JEFFREY | - |
AMENDMENT | 2014-10-23 | - | - |
NAME CHANGE AMENDMENT | 2014-09-19 | GREYHOUND PET ADOPTION FL SE. INC. | - |
AMENDMENT | 2009-06-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-01-29 | 7047 BELVEDERE RD, WEST PALM BEACH, FL 33411 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-26 |
Amendment | 2020-06-11 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-03-23 |
Amendment | 2014-10-23 |
Name Change | 2014-09-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State