Search icon

PAWS FOR VETS INC. - Florida Company Profile

Company Details

Entity Name: PAWS FOR VETS 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: 12 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N10000000246
FEI/EIN Number 271876663

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

Address: 63 Ocean Blvd., Satellite Beach, FL, 32937, US
Mail Address: 63 Ocean Blvd., Satellite Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYALA CRYSTAL Exec 333 Berkeley St., Satellite Beach, FL, 32937
Kappes Steven Vice President 846 Shoshoni Trail, Patrick Air Force Base, FL, 32925
Nail Nathan Boar 5964 Rena Ave., Cocoa, FL, 32927
Fessler Robert Secretary 310 Pierce Avenue, Cape Canaveral, FL, 32920
Callahan Siara Secretary 846 Shoshoni Trl, Patrick AFB, FL, 32925
Ayala Crystal Agent 333 Berkeley St., Satellite Beach, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000011166 HOOVES FOR VETERANS EXPIRED 2018-01-20 2023-12-31 - 63 OCEAN BLVD., SATELLITE BEACH, FL, 32937
G18000011167 PAWS AND HOOVES FOR VETERANS EXPIRED 2018-01-20 2023-12-31 - 63 OCEAN BLVD, SATELLITE BEACH, FL, 32937
G17000020939 PAWS BEACHSIDE RESORT EXPIRED 2017-02-26 2022-12-31 - 63 OCEAN BLVD., SATELLITE BEACH, FL, 32937
G17000013371 PAWS FOR VETS EXPIRED 2017-02-05 2022-12-31 - 63 OCEAN BLVD., SATELLITE BEACH, FL, 32937
G15000117206 PAWS FOR VETERANS, INC EXPIRED 2015-11-18 2020-12-31 - 1900 S. HARBOR CITY BLVD., SUITE 106, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-02-05 63 Ocean Blvd., Satellite Beach, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-05 63 Ocean Blvd., Satellite Beach, FL 32937 -
REINSTATEMENT 2015-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-08-30 333 Berkeley St., Satellite Beach, FL 32937 -
REGISTERED AGENT NAME CHANGED 2013-08-30 Ayala, Crystal -
AMENDMENT 2010-02-16 - -

Documents

Name Date
ANNUAL REPORT 2018-07-24
AMENDED ANNUAL REPORT 2017-09-01
AMENDED ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-07-12
REINSTATEMENT 2015-10-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-08-30
ANNUAL REPORT 2012-07-10
ANNUAL REPORT 2012-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State