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 |
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 |
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 | - | - |
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