Search icon

SPRINGVIEW MINI GOLDENDOODLES INC.

Company Details

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

form 5500

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
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 2017-11-09
Name of individual signing LOU J. GABOS
Valid signature Filed with authorized/valid electronic signature
SPRINGVIEW MINI GOLDENDOODLES 401 K PROFIT SHARING PLAN TRUST 2016 811799315 2017-05-18 SPRINGVIEW MINI GOLDENDOODLES 0
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

Agent

Name Role Address
Heitzman Lisa A Agent 12209 Indiantown Rd, Jupiter, FL, 33478

President

Name Role Address
Heitzman LISA A President 12209 Indiantown Rd, Jupiter, FL, 33478

Events

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

Documents

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