Search icon

RAINING CATS AND DOGS, INC.

Company Details

Entity Name: RAINING CATS AND DOGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jun 2018 (7 years ago)
Document Number: N02000002834
FEI/EIN Number 61-1411281
Address: 1191 SW Midland Ln, PSL, FL, 34954, US
Mail Address: 1191 sw midland ln, port saint lucie, FL, 34953, US
ZIP code: 34954
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MERRILL PATRICIA Agent 1191 SW MIDLAND LANE, PORT SAINT LUCIE, FL, 34953

Director

Name Role Address
MERRILL PATRICIA Director 1191 SW MIDLAND LANE, PORT SAINT LUCIE, FL, 34953

President

Name Role Address
MERRILL PATRICIA President 1191 SW MIDLAND LANE, PORT SAINT LUCIE, FL, 34953

Othe

Name Role Address
Archer Jane Othe 3031 E Palm Dr, Boynton Beach, FL, 33435

Officer

Name Role Address
Taggart Sharon Officer 23061 SW 56 Ave, Boca Raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000014909 OPERATION CATSNIP EXPIRED 2013-02-12 2018-12-31 No data 1191 SW MIDLAND LANE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 1191 SW MIDLAND LANE, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 1191 SW Midland Ln, PSL, FL 34954 No data
CHANGE OF MAILING ADDRESS 2023-02-15 1191 SW Midland Ln, PSL, FL 34954 No data
REINSTATEMENT 2018-06-08 No data No data
REGISTERED AGENT NAME CHANGED 2018-06-08 MERRILL, PATRICIA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CANCEL ADM DISS/REV 2006-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-13
REINSTATEMENT 2018-06-08
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-06-05
ANNUAL REPORT 2014-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State