Entity Name: | FATHER GOOSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 May 1996 (29 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P96000043494 |
FEI/EIN Number | 65-0687416 |
Address: | 19306 N.W. 13TH ST., PEMBROKE PINES, FL 33029 |
Mail Address: | 19306 N.W. 13TH ST., PEMBROKE PINES, FL 33029 |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRISKIE, JEFFREY G | Agent | 19306 N.W. 13TH ST., PEMBROKE PINES, FL 33029 |
Name | Role | Address |
---|---|---|
PRISKIE, JEFFREY G | President | 19306 N.W. 13TH ST., PEMBROKE PINES, FL 33029 |
Name | Role | Address |
---|---|---|
PRISKIE, JEFFREY G | Secretary | 19306 N.W. 13TH ST., PEMBROKE PINES, FL 33029 |
Name | Role | Address |
---|---|---|
EVANS, LISA | Vice President | 19306 N.W. 13TH ST., PEMBROKE PINES, FL 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
AMENDMENT AND NAME CHANGE | 1997-05-27 | FATHER GOOSE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-03-04 |
ANNUAL REPORT | 1999-02-08 |
ANNUAL REPORT | 1998-03-12 |
AMENDMENT AND NAME CHANGE | 1997-05-27 |
ANNUAL REPORT | 1997-02-19 |
DOCUMENTS PRIOR TO 1997 | 1996-05-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State