Entity Name: | PAWSITIVE PET PROJECT, 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: | 29 Oct 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2023 (2 years ago) |
Document Number: | N18000011530 |
FEI/EIN Number |
83-2406339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 212 Reserve Drive, Davenport, FL, 33896, US |
Mail Address: | 212 Reserve Drive, Davenport, FL, 33896, US |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Solano Tami | Director | 4417 13TH STREET, SAINT CLOUD, FL, 34769 |
DALTON JESSICA | Director | 212 Reserve Dr, Davenport, FL, 33896 |
CABRAL STEPHANIE | Director | 1719 BIRCH CIRCLE STREET, SAINT CLOUD, FL, 34769 |
MCBRIDE JAY | Director | 2633 WHALEBONE BAY DR, KISSIMMEE, FL, 34741 |
JINDAL IVY | Director | 1442 CHELSEA MANOR CIRCLE, DELAND, FL, 32724 |
DALTON JESSICA M | Agent | 212 Reserve Drive, Davenport, FL, 33896 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000137553 | PAWSITIVE PET PROJECT | EXPIRED | 2018-12-30 | 2023-12-31 | - | 4417 13TH STREET #524, SAINT CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-11 | 212 Reserve Drive, Davenport, FL 33896 | - |
CHANGE OF MAILING ADDRESS | 2024-07-11 | 212 Reserve Drive, Davenport, FL 33896 | - |
REINSTATEMENT | 2023-01-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-10 | DALTON, JESSICA MEREDITH | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-26 | 212 Reserve Drive, Davenport, FL 33896 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-11 |
REINSTATEMENT | 2023-01-10 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-07-27 |
ANNUAL REPORT | 2019-04-01 |
Domestic Non-Profit | 2018-10-29 |
Off/Dir Resignation | 2018-10-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State