Entity Name: | SPRINGVIEW MINI GOLDENDOODLES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Feb 2016 (9 years ago) |
Date of dissolution: | 13 Dec 2024 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Dec 2024 (2 months ago) |
Document Number: | P16000015924 |
FEI/EIN Number | 81-1799315 |
Address: | 12209 W Indiantown Rd, jupiter, FL, 33478, US |
Mail Address: | 12209 W Indiantown Rd, jupiter, FL, 33478, US |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPRINGVIEW MINI GOLDENDOODLES 401 K PROFIT SHARING PLAN TRUST | 2016 | 811799315 | 2017-11-09 | SPRINGVIEW MINI GOLDENDOODLES | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-11-09 |
Name of individual signing | LOU J. GABOS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 812910 |
Sponsor’s telephone number | 4072429442 |
Plan sponsor’s address | 505 SWEETWATER CLUB BLVD, LONGWOOD, FL, 32779 |
Signature of
Role | Plan administrator |
Date | 2017-05-18 |
Name of individual signing | LOU GABOS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Heitzman Lisa A | Agent | 12209 Indiantown Rd, Jupiter, FL, 33478 |
Name | Role | Address |
---|---|---|
Heitzman LISA A | President | 12209 Indiantown Rd, Jupiter, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-13 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-18 | 12209 Indiantown Rd, Jupiter, FL 33478 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-11 | 12209 W Indiantown Rd, jupiter, FL 33478 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-11 | 12209 W Indiantown Rd, jupiter, FL 33478 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-11 | Heitzman, Lisa A | No data |
AMENDMENT | 2017-03-27 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-13 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-06-18 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-10 |
Amendment | 2017-03-27 |
ANNUAL REPORT | 2017-01-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State