Search icon

K-9S FOR VETERANS, INC - Florida Company Profile

Company Details

Entity Name: K-9S FOR VETERANS, 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: 29 Mar 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: N10000003208
FEI/EIN Number 272257318

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

Address: 907 EAST 129TH AVENUE, TAMPA, FL, 33612-3513, UN
Mail Address: 907 EAST 129TH AVENUE, TAMPA, FL, 33612-3513, UN
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANSFORD JAMES Chairman 810 BEN LOMAND DRIVE, TEMPLE TERRACE, FL, 33617
HALLEY MIKE Director 907 EAST 129TH AVENUE, TAMPA, FL, 33612
HICKMAN JAKE Vice Chairman 5279 ISLA KEY BLVD, #215, ST PETERSBURG, 33715
FOX GEORGE Secretary 7437 TERRACE RIVER DR, TEMPLE TERRACE, 33617
Arace Debi Treasurer 13450 N 53rd St, Temple Terrace, FL, 33617
Kemper Dana Director 1016 Malletwood Drive, Brandon, FL, 33510
KEMPER DANA Agent 4100 W KENNEDY BLVD STE 207, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000032003 K-9S FOR VETERANS EXPIRED 2010-04-09 2015-12-31 - 907 E 129TH AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 907 EAST 129TH AVENUE, TAMPA, FL 33612-3513 UN -
CHANGE OF MAILING ADDRESS 2012-03-20 907 EAST 129TH AVENUE, TAMPA, FL 33612-3513 UN -
AMENDMENT AND NAME CHANGE 2010-11-10 K-9S FOR VETERANS, INC -
REGISTERED AGENT NAME CHANGED 2010-11-10 KEMPER, DANA -
REGISTERED AGENT ADDRESS CHANGED 2010-11-10 4100 W KENNEDY BLVD STE 207, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-05-01
Amendment and Name Change 2010-11-10
Reg. Agent Resignation 2010-07-23
Domestic Non-Profit 2010-03-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State