Search icon

SAVE THE ANIMALS INC,

Company Details

Entity Name: SAVE THE ANIMALS INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 28 Mar 2013 (12 years ago)
Date of dissolution: 21 Jun 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2024 (8 months ago)
Document Number: N13000003025
FEI/EIN Number 46-2630341
Address: 4032 S. Ridgewood Ave., PORT ORANGE, FL, 32127, US
Mail Address: 4032 S. Ridgewood Ave., PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Marcinak Matthew Agent 4236 Cardinal Blvd, PORT ORANGE, FL, 32127

President

Name Role Address
MARCINAK MATTHEW President 4236 CARDINAL BLVD, Port Orange, FL, 32127

Secretary

Name Role Address
Gerardi Rick Secretary 13 Cheese Factory Rd., Greenwich, NY, 12834

Vice President

Name Role Address
minogu mary jane Vice President 6278 palm vista, Port Orange, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000091213 ANIMAL SAVER STORE EXPIRED 2013-09-14 2018-12-31 No data 801 SANDERS RD., PORT ORANGE, FL, 32127
G13000077767 ANIMAL SAVER EXPIRED 2013-08-05 2018-12-31 No data 801 SANDERS RD., PORT ORANGE, FL, 32127
G13000077758 SAVE THE ANIMALS STORE EXPIRED 2013-08-05 2018-12-31 No data 801 SANDERS RD., PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-21 No data No data
REGISTERED AGENT NAME CHANGED 2022-07-29 Marcinak, Matthew No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-29 4236 Cardinal Blvd, PORT ORANGE, FL 32127 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 4032 S. Ridgewood Ave., PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2014-04-22 4032 S. Ridgewood Ave., PORT ORANGE, FL 32127 No data
AMENDMENT 2013-07-24 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-21
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-17
AMENDED ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State