Search icon

PETS THRIVE IN 305 FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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