Search icon

SAINT FRANCIS BREEDING AND BOARDING KENNELS, INC.

Company Details

Entity Name: SAINT FRANCIS BREEDING AND BOARDING KENNELS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Nov 1998 (26 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P98000095560
FEI/EIN Number 65-0894069
Address: 101 Oak Drive, Clewiston, FL 33440
Mail Address: 101 Oak Drive, Clewiston, FL 33440
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
ELSO, GEORGE IDR Agent 101 Oak Drive, Clewiston, FL 33440

Vice Chairman

Name Role Address
ELSO, GEORGE I Vice Chairman 101 Oak Drive, Clewiston, FL 33440

President

Name Role Address
ELSO, GEORGE I President 101 Oak Drive, Clewiston, FL 33440

Director

Name Role Address
ELSO, GEORGE I Director 101 Oak Drive, Clewiston, FL 33440
ELSO, CHRISTOPHER L Director 101 Oak Drive, Clewiston, FL 33440

Vice President

Name Role Address
ELSO, CHRISTOPHER L Vice President 101 Oak Drive, Clewiston, FL 33440

Treasurer

Name Role Address
ELSO, CHRISTOPHER L Treasurer 101 Oak Drive, Clewiston, FL 33440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 101 Oak Drive, Clewiston, FL 33440 No data
CHANGE OF MAILING ADDRESS 2016-04-29 101 Oak Drive, Clewiston, FL 33440 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 101 Oak Drive, Clewiston, FL 33440 No data
REGISTERED AGENT NAME CHANGED 2002-05-10 ELSO, GEORGE IDR No data

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State