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 |
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 |
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 |
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 | - | - |
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