Search icon

GIMMESHELTER ANIMAL RESCUE, INC. - Florida Company Profile

Company Details

Entity Name: GIMMESHELTER ANIMAL RESCUE, 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: 11 Sep 2001 (24 years ago)
Date of dissolution: 15 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2017 (8 years ago)
Document Number: N01000006460
FEI/EIN Number 010589163

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

Address: 1526 Juno Isle Blvd, North Palm Beach, FL, 33408, US
Mail Address: 1526 Juno Isle Blvd, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gimme Shelter Animal Rescue Inc. Agent 12100 US Highway 1, North Palm Beach, FL, 33408
Edler Birgit President 12100 U.S. Highway 1, NORTH PALM BCH, FL, 33408
Dennis Kevin A Vice President 1526 Juno Isle Blvd, North Palm Beach, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000087718 GIMMESHELTER ANIMAL RESCUE EXPIRED 2013-09-04 2018-12-31 - 125 CYPRESS COVE, JUPITER, FL, 43345-8

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-15 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-21 12100 US Highway 1, North Palm Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-21 1526 Juno Isle Blvd, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2014-10-21 1526 Juno Isle Blvd, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2014-10-21 Gimme Shelter Animal Rescue Inc. -
AMENDMENT AND NAME CHANGE 2014-08-29 GIMMESHELTER ANIMAL RESCUE, INC. -
REINSTATEMENT 2010-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2003-02-21 - -

Documents

Name Date
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-15
AMENDED ANNUAL REPORT 2014-10-21
Amendment and Name Change 2014-08-29
ANNUAL REPORT 2014-04-03
AMENDED ANNUAL REPORT 2013-10-02
ANNUAL REPORT 2013-06-17
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State