Entity Name: | MUTTS & SPOTS PET SANCTUARY, 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: | 27 Apr 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | N04000004212 |
FEI/EIN Number |
201090062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1888 MCKINLEY ST, CLEARWATER, FL, 33765 |
Mail Address: | 1888 MCKINLEY ST, CLEARWATER, FL, 33765 |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LITTLER MARIA M | Director | 1888 MCKINLEY ST, CLEARWATER, FL, 33765 |
LITTLER MARIA M | President | 1888 MCKINLEY ST, CLEARWATER, FL, 33765 |
LITTLER JAMES M | Director | 1888 MCKINLEY ST, CLEARWATER, FL, 33765 |
BELL GRAHAME D | Treasurer | 1961 DREW ST, CLEARWATER, FL, 33765 |
DANE PATRICIA M | Treasurer | P.O.BOX. 640108, NORTH MIAMI BEACH, FL, 33164 |
LITTLER MARIA M | Agent | 1888 MCKINLEY ST, CLEARWATER, FL, 33765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08161900151 | EMERSON'S LEGACY, INC | EXPIRED | 2008-06-07 | 2013-12-31 | - | 1888 MCKINLEY ST, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | LITTLER, MARIA MRS | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | 1888 MCKINLEY ST, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2009-04-20 | 1888 MCKINLEY ST, CLEARWATER, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-20 | 1888 MCKINLEY ST, CLEARWATER, FL 33765 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-05-03 |
Domestic Non-Profit | 2004-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State