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 |
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 |
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 |
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 | - | - |
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