Search icon

CINDY'S PETS, INC. - Florida Company Profile

Company Details

Entity Name: CINDY'S PETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: N11000011302
FEI/EIN Number 454047109

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

Address: 8100 MITCHELL RANCH ROAD, NEW PORT RICHEY, FL, 34655
Mail Address: 8100 MITCHELL RANCH ROAD, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NURRENBROCK MELISSA President 6910 GRAND BOULEVARD, NEW PORT RICHEY, FL, 34652
NURRENBROCK MELISSA Director 6910 GRAND BOULEVARD, NEW PORT RICHEY, FL, 34652
GRONEMEYER NINA Director 6703 RIDGE TOP DRIVE, NEW PORT RICHEY, FL, 34655
GRONEMEYER NINA Treasurer 6703 RIDGE TOP DRIVE, NEW PORT RICHEY, FL, 34655
MISEMER ABBY Director 4823 EBBTIDE LANE, PORT RICHEY, FL, 34668
ALLGOOD DEBBY Director 5869 ILLINOIS AVENUE, NEW PORT RICHEY, FL, 34652
Raynes Catharina Director 8100 MITCHELL RANCH ROAD, NEW PORT RICHEY, FL, 34655
Raynes Catharina Secretary 8100 MITCHELL RANCH ROAD, NEW PORT RICHEY, FL, 34655
Thompson Mark Vice President 3832 Greenfield Drive, New Port Richey, FL, 34652
GRONEMEYER NINA Agent 8100 MITCHELL RANCH ROAD, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-25 - -
REGISTERED AGENT NAME CHANGED 2024-11-25 GRONEMEYER, NINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2012-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
REINSTATEMENT 2024-11-25
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-07-23
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State