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 |
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 |
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 | - | - |
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