Search icon

GIMME SHELTER PET ADOPTION, INC. - Florida Company Profile

Company Details

Entity Name: GIMME SHELTER PET ADOPTION, 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 Oct 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N06000011270
FEI/EIN Number 205830328

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

Address: 1800 38th Ave. North, Saint Petersburg, FL, 33713, US
Mail Address: 1800 38th Ave. North, Saint Petersburg, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sampson Michelle President 1800 38th Ave. North, Saint Petersburg, FL, 33713
Sampson Michelle Director 1800 38th Ave. North, Saint Petersburg, FL, 33713
SAMPSON PATRICIA Vice President 7013 Woodside Oaks Circle, SARASOTA, FL, 34231
SAMPSON PATRICIA Director 7013 Woodside Oaks Circle, SARASOTA, FL, 34231
LAGANALLA DANA MESQ. Agent %A AFFORDABLE ATTORNEY, GERLING LAW GROUP, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2018-04-30 1800 38th Ave. North, Saint Petersburg, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1800 38th Ave. North, Saint Petersburg, FL 33713 -
REINSTATEMENT 2014-07-01 - -
PENDING REINSTATEMENT 2014-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-07-01
ANNUAL REPORT 2011-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State