Search icon

MUTTS & SPOTS PET SANCTUARY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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