Search icon

LITTLE PAWS MINI-SHELTER, INC. - Florida Company Profile

Company Details

Entity Name: LITTLE PAWS MINI-SHELTER, 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: 20 May 1981 (44 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 758434
FEI/EIN Number 592122933

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

Address: 15272 AVALON AVENUE, CLEARWATER, FL, 33760
Mail Address: 15272 AVALON AVENUE, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMLER CARMEN RAE President 15272 AVALON AVE., CLEARWATER, FL, 33760
DIMLER CARMEN RAE Director 15272 AVALON AVE., CLEARWATER, FL, 33760
Johnson melissa L Secretary 65 arverne ct, Lutherville, MD, 21093
Johnson melissa L Treasurer 65 arverne ct, Lutherville, MD, 21093
Johnson melissa L Director 65 arverne ct, Lutherville, MD, 21093
dimler robert j Vice President 15181 Harding ave, Clearwater, FL, 33760
dimler robert j Director 15181 Harding ave, Clearwater, FL, 33760
DIMLER CARMEN RAE Agent 15272 AVALON AVENUE, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-23 15272 AVALON AVENUE, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2011-05-23 15272 AVALON AVENUE, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-23 15272 AVALON AVENUE, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2008-08-25 DIMLER, CARMEN RAE -
CANCEL ADM DISS/REV 2003-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2019-09-17
ANNUAL REPORT 2018-06-16
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2015-08-27
ANNUAL REPORT 2014-05-03
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-05-10
ANNUAL REPORT 2011-05-23
ANNUAL REPORT 2010-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State