Search icon

FLORIDA WILDLIFE TRAPPERS AND RESCUE INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA WILDLIFE TRAPPERS AND RESCUE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA WILDLIFE TRAPPERS AND RESCUE INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000078445
FEI/EIN Number 47-1897028

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

Mail Address: 333 Crockett Blvd, Merritt Island, FL, 32954, US
Address: 1220 W MAIN ST, BOWLING GREEN, FL, 33834, US
ZIP code: 33834
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS LEO J Chief Executive Officer 333 Crockett Blvd, Merritt Island, FL, 32954
Palmer Stephanie Exec 333 Crockett Blvd, Merritt Island, FL, 32954
Cross Cedar Chief Operating Officer 1220 W Main St, Bowling Green, FL, 33834
Watson Cassandra Agent 1220 W MAIN ST, BOWLING GREEN, FL, 33834

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067362 FLORIDA WILDLIFE TRAPPERS EXPIRED 2019-06-13 2024-12-31 - 286 CLEARLAKE RD, COCOA, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-17 1220 W MAIN ST, BOWLING GREEN, FL 33834 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-17 1220 W MAIN ST, BOWLING GREEN, FL 33834 -
REGISTERED AGENT NAME CHANGED 2022-12-17 Watson, Cassandra -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-09-17 1220 W MAIN ST, BOWLING GREEN, FL 33834 -
AMENDMENT 2019-07-10 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-12-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-17
Amendment 2019-07-10
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State