Search icon

FORGOTTEN FELINES, INC. - Florida Company Profile

Company Details

Entity Name: FORGOTTEN FELINES, 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: 02 Apr 1999 (26 years ago)
Date of dissolution: 13 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2023 (2 years ago)
Document Number: N99000002135
FEI/EIN Number 650910937

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

Address: 2133 YELLOWTAIL AVE, MARATHON, FL, 33050, US
Mail Address: 856 105th Street, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LISKEY KAREN Director PO BOX 510821, KEY COLONY BEACH, FL, 330510821
DYHUISEN JERRY Director 1232 FERN AVENUE, BIG PINE KEY, FL, 33043
EIKENBERG VALERIE dir 22968 John Avery Lane, Cudjoe Key, FL, 33042
MUCHA DIANA Treasurer 920 W LAKE HOLDEN PT, ORLANDO, FL, 328057129
MUCHA ELISE President 2133 YELLOWTAIL AVE, MARATHON, FL, 33050
HUGHES MEGHAN Vice President 856 105TH ST OCEAN, MARATHON, FL, 33050
MUCHA ELISE Agent 2133 YELLOWTAIL AVE, MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000187632 PURR FECT THRIFT STORE EXPIRED 2009-12-21 2014-12-31 - P.O. BOX 504426, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-13 - -
CHANGE OF MAILING ADDRESS 2022-07-14 2133 YELLOWTAIL AVE, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-23 2133 YELLOWTAIL AVE, MARATHON, FL 33050 -
AMENDMENT 2018-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-23 2133 YELLOWTAIL AVE, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2018-08-23 MUCHA, ELISE -
AMENDMENT 1999-09-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-13
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-05
Amendment 2018-08-23
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State