Search icon

ADOPT A PET, INC. - Florida Company Profile

Company Details

Entity Name: ADOPT A PET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 07 Feb 1978 (47 years ago)
Date of dissolution: 31 Aug 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Aug 2004 (21 years ago)
Document Number: 741762
FEI/EIN Number 592015730

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

Address: 11900 S.W. 232ND STREET, MIAMI, FL, 33170
Mail Address: 11900 S.W. 232ND STREET, MIAMI, FL, 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERMANN ROBYN J. Treasurer 1228 CATALONIA AVE., CORAL GABLES, FL, 33134
HERMANN ROBYN J. Director 1228 CATALONIA AVE., CORAL GABLES, FL, 33134
MILLER FRAN Vice President 11931 SW 132 COURT, MIAMI, FL, 33186
MILLER FRAN Director 11931 SW 132 COURT, MIAMI, FL, 33186
RUTHERFORD MARY-MICHELE Secretary APT. 10N, 720 PALM BAY LANE, MIAMI, FL, 33138
RUTHERFORD MARY-MICHELE Director APT. 10N, 720 PALM BAY LANE, MIAMI, FL, 33138
LEVIN, ROYE President 720 PALM BAY LANE APT 9S, MIAMI, FL
LEVIN, ROYE Director 720 PALM BAY LANE APT 9S, MIAMI, FL
SAMUEL, BLUM, ESQ Agent 2666 TIGERTAIL, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
MERGER 2004-08-31 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 723807. MERGER NUMBER 900000049859
REGISTERED AGENT ADDRESS CHANGED 2001-05-02 2666 TIGERTAIL, STE 106, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 1989-05-02 SAMUEL, BLUM, ESQ -
CHANGE OF PRINCIPAL ADDRESS 1987-06-11 11900 S.W. 232ND STREET, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 1987-06-11 11900 S.W. 232ND STREET, MIAMI, FL 33170 -
REINSTATEMENT 1985-03-20 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-02-12
ANNUAL REPORT 1995-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State