Search icon

A. PRECIOUS PAWS RESCUE, INC. - Florida Company Profile

Company Details

Entity Name: A. PRECIOUS PAWS RESCUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Apr 2009 (16 years ago)
Document Number: N09000003577
FEI/EIN Number 800375120

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

Address: Precious Paws Rescue, Inc, 3768 W GULF TO LAKE HWY, LECANTO, FL, 34461, US
Mail Address: Precious Paws Rescue, Inc, P O Box 1014, FLORAL CITY, FL, 34446, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heineman Phyllis Secretary 3943 N. Spanish Moss Pt., Beverly Hills, FL, 34465
Evans Diana Treasurer 10417 S Drew Bryant Cir, Floral City, FL, 34436
O'Brien Pat Vice President 18 Gourds Ct, Homosassa, FL, 34446
Fearney Susan President 28 Carnation Ct., Homosassa, FL, 34446
Evans Diana LTreasur Agent 10417 S. Drew Bryant Cir, Floral City, FL, 34436

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 Fearney, Susan, President -
CHANGE OF MAILING ADDRESS 2025-01-15 Precious Paws Rescue, Inc, 3768 W GULF TO LAKE HWY, LECANTO, FL 34461 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 28 Carnation Ct., Homosassa, FL 34446 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 10417 S. Drew Bryant Cir, Floral City, FL 34436 -
REGISTERED AGENT NAME CHANGED 2024-01-17 Evans, Diana L., Treasurer -
CHANGE OF PRINCIPAL ADDRESS 2022-07-26 Precious Paws Rescue, Inc, 3768 W GULF TO LAKE HWY, LECANTO, FL 34461 -
CHANGE OF MAILING ADDRESS 2018-01-28 Precious Paws Rescue, Inc, 3768 W GULF TO LAKE HWY, LECANTO, FL 34461 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-22
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-12-14
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State