Search icon

LISA'S KENNEL, INC. - Florida Company Profile

Company Details

Entity Name: LISA'S KENNEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LISA'S KENNEL, 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: 02 Dec 1999 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P99000105356
FEI/EIN Number 650966251

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

Address: 2123 SW 59TH TERR., HOLLYWOOD, FL, 33023
Mail Address: 2123 SW 59TH TERR., HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT PHOEBE President 2123 SW 59 TERRACE, HOLLYWOOD, FL, 33023
BENNETT PHOEBE Secretary 2123 SW 59 TERRACE, HOLLYWOOD, FL, 33023
BENNETT PHOEBE Director 2123 SW 59 TERRACE, HOLLYWOOD, FL, 33023
BENNETT PHOEBE Agent 2123 SW 59 TERRACE, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-13 2123 SW 59 TERRACE, HOLLYWOOD, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-05-14 BENNETT, PHOEBE -

Documents

Name Date
ANNUAL REPORT 2004-05-03
REINSTATEMENT 2003-10-13
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-02-20
Domestic Profit 1999-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State