Search icon

ARTIE'S HANDS & PAWS FOR PASCO, INC. - Florida Company Profile

Company Details

Entity Name: ARTIE'S HANDS & PAWS FOR PASCO, 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: 16 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N13000008475
FEI/EIN Number 463734667

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

Address: 534 Berkley Avenue, Tarpon Springs, FL, 34689, US
Mail Address: 534 Berkley Avenue, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Loring Connie President 534 BERKLEY AVE, Tarpon Springs, FL, 34689
Ficarrotta Jean A Vice President 5434 Riddle Road, Holiday, FL, 34690
KING KRISTEN K Secretary 1545 Debonair Drive, HOLIDAY, FL, 34690
KING KRISTEN K Treasurer 1545 Debonair Drive, HOLIDAY, FL, 34690
Riley Rachel Officer 1553 Debonair Drive, Holiday, FL, 34690
LORING CONSTANCE Agent 534 BERKLEY AVE, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 534 BERKLEY AVE, 04/28/2018, Tarpon Springs, FL 34689 -
REINSTATEMENT 2021-03-02 - -
REGISTERED AGENT NAME CHANGED 2021-03-02 LORING, CONSTANCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-20 534 Berkley Avenue, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2019-05-20 534 Berkley Avenue, Tarpon Springs, FL 34689 -
REINSTATEMENT 2014-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-01-31 - -

Documents

Name Date
REINSTATEMENT 2021-03-02
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-02
Off/Dir Resignation 2014-12-08
REINSTATEMENT 2014-10-21
Amendment 2014-01-31
Domestic Non-Profit 2013-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State