Search icon

TRUST AGAIN PET SHELTER, INC. - Florida Company Profile

Company Details

Entity Name: TRUST AGAIN PET SHELTER, 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 Jul 2011 (14 years ago)
Date of dissolution: 30 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2021 (3 years ago)
Document Number: N11000007218
FEI/EIN Number 453214378

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

Address: 2646 MERLE LANGFORD RD, ZOLFO SPRINGS, FL, 33890, US
Mail Address: 2646 MERLE LANGFORD RD, ZOLFO SPRINGS, FL, 33890, US
ZIP code: 33890
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Patricia Secretary 2696 MERLE LANGFORD RD, ZOLFO SPRINGS, FL, 33890
Cole Rhonda CPA 2860 George Anderson rd, Wauchula, FL, 33873
OConnor Linda Gran 3561 74th Ave, PinellasPark, FL, 33781
WHITE DANIELLE Director 810 SHADE NOOK CIR, WAUCHULA, FL, 33890
STEVENSON BARBARA Director 718 OAK FOREST DR, WAUCHULA, FL, 33890
BRAKEFIELD LENORE TESQ Agent 3200 TAMIAMI TRAIL N STE 200, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007087 TAPS EXPIRED 2019-01-14 2024-12-31 - 2646 MERLE LANGFORD RD, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-30 - -
REGISTERED AGENT NAME CHANGED 2020-04-10 BRAKEFIELD, LENORE T, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 3200 TAMIAMI TRAIL N STE 200, NAPLES, FL 34103 -
AMENDMENT 2020-04-09 - -

Documents

Name Date
Voluntary Dissolution 2021-11-30
ANNUAL REPORT 2021-01-13
Reg. Agent Change 2020-04-10
Amendment 2020-04-09
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State