Entity Name: | PETS THRIVE IN 305 FOUNDATION, 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: | 21 Oct 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N09000010296 |
FEI/EIN Number |
271171431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3599 NW 79th Avenue, Miami, FL, 33122, US |
Mail Address: | 3599 NW 79th Avenue, Miami, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOUPS PATRICIA | Chief Executive Officer | 3599 NW 79TH AVENUE, MIAMI, FL, 33122 |
Toups Patricia | Agent | 3599 NW 79 Avenue, Miami, FL, 33122 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000059620 | SPAY NEUTER MIAMI FOUNDATION, INC. | EXPIRED | 2011-06-15 | 2016-12-31 | - | P.O. BOX 012417, MIAMI, FL, 33101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2022-10-18 | PETS THRIVE IN 305 FOUNDATION, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-10 | 3599 NW 79 Avenue, Miami, FL 33122 | - |
REINSTATEMENT | 2022-06-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-10 | 3599 NW 79th Avenue, Miami, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2022-06-10 | 3599 NW 79th Avenue, Miami, FL 33122 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-10 | Toups, Patricia | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
NAME CHANGE AMENDMENT | 2011-03-01 | SPAY/NEUTER MIAMI FOUNDATION, INC. | - |
AMENDMENT | 2010-12-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-26 |
Amendment and Name Change | 2022-10-18 |
REINSTATEMENT | 2022-06-10 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State