Search icon

TRUST AGAIN PET SHELTER, INC.

Company Details

Entity Name: TRUST AGAIN PET SHELTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
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
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

Agent

Name Role Address
BRAKEFIELD LENORE TESQ Agent 3200 TAMIAMI TRAIL N STE 200, NAPLES, FL, 34103

Secretary

Name Role Address
Johnson Patricia Secretary 2696 MERLE LANGFORD RD, ZOLFO SPRINGS, FL, 33890

CPA

Name Role Address
Cole Rhonda CPA 2860 George Anderson rd, Wauchula, FL, 33873

Gran

Name Role Address
OConnor Linda Gran 3561 74th Ave, PinellasPark, FL, 33781

Director

Name Role Address
WHITE DANIELLE Director 810 SHADE NOOK CIR, WAUCHULA, FL, 33890
STEVENSON BARBARA Director 718 OAK FOREST DR, WAUCHULA, FL, 33890

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007087 TAPS EXPIRED 2019-01-14 2024-12-31 No data 2646 MERLE LANGFORD RD, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-30 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-10 BRAKEFIELD, LENORE T, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 3200 TAMIAMI TRAIL N STE 200, NAPLES, FL 34103 No data
AMENDMENT 2020-04-09 No data No data

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 Feb 2025

Sources: Florida Department of State