Entity Name: | COUNTRY KENNELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Jan 1992 (33 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | V04265 |
FEI/EIN Number | 65-0318169 |
Address: | 5516 HONORE AVE, SARASOTA, FL 34233 |
Mail Address: | 5516 HONORE AVE, SARASOTA, FL 34233 |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAHRNEY, MARY-JANE | Agent | 5516 HONORE AVE, SARASOTA, FL 34233 |
Name | Role | Address |
---|---|---|
FAHRNEY, MARY J | President | 5198 Island Date St., SARASOTA, FL 34232 |
Name | Role | Address |
---|---|---|
SMITH, ELSIE | Secretary | 5516 HONORE AVE, SARASOTA, FL 34233 |
Name | Role | Address |
---|---|---|
MONTEITH, EDITH | Vice President | 4130 MIDLAND RD, SARASOTA, FL 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1994-01-25 | FAHRNEY, MARY-JANE | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-01-25 | 5516 HONORE AVE, SARASOTA, FL 34233 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-02-14 |
ANNUAL REPORT | 2010-03-18 |
ANNUAL REPORT | 2009-02-05 |
ANNUAL REPORT | 2008-02-01 |
ANNUAL REPORT | 2007-01-26 |
ANNUAL REPORT | 2006-02-03 |
ANNUAL REPORT | 2005-03-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State