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 |
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 |
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 | - | - |
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