Entity Name: | PET SOCIETY, 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: | 22 Mar 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N00000001879 |
FEI/EIN Number |
593637016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 605 Mango Tree Dr., EDGEWATER, FL, 32132, US |
Mail Address: | 605 MANGO TREE DR, Edgewater, FL, 32132-2059, US |
ZIP code: | 32132 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUTCHINSON GINGER BDr. | Director | 423 N GLENCOE RD., NEW SMYRNA BEACH, FL, 32168 |
DAIL JOHNNIE C | Director | 659 BAY DR.., NEW SMYRNA BEACH, FL, 32168 |
Kurtz Kayla | Director | 12998 Whispering Pines Circle, New Smyrna Beach, FL, 32168 |
Hicks Roxanne | Secretary | 4449 Saxon Dr, New Smyrna Beach, FL, 32169 |
Kurtz Kayla | Agent | 298 Whispering Pines Circle, New Smyrna Beach, FL, 32168 |
WAGNER DONNA M | President | 2922 UNITY TREE DR., EDGEWATER, FL, 32141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-11 | 605 Mango Tree Dr., EDGEWATER, FL 32132 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-11 | Kurtz, Kayla | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-11 | 298 Whispering Pines Circle, New Smyrna Beach, FL 32168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-30 | 605 Mango Tree Dr., EDGEWATER, FL 32132 | - |
REINSTATEMENT | 2016-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-03 |
REINSTATEMENT | 2016-01-30 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-02-19 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-03-12 |
ANNUAL REPORT | 2009-01-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State