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 |
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 |
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 | - | - |
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