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 |
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 |
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 |
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 | - | - |
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