Search icon

MURPHY'S KITTENS, INC. - Florida Company Profile

Company Details

Entity Name: MURPHY'S KITTENS, 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: 09 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (5 months ago)
Document Number: N19000012450
FEI/EIN Number 84-3918155

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

Address: 135 Jenkins St, PMB 235, ST AUGUSTINE, FL, 32086, US
Mail Address: 135 Jenkins St, PMB 235, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH CASSANDRA President 135 Jenkins St, ST AUGUSTINE, FL, 32086
Arnone Adrienne Vice President 135 Jenkins St, ST AUGUSTINE, FL, 32086
JOSEPH CASSANDRA L Agent 135 Jenkins St, ST AUGUSTINE, FL, 32086
Oliva Joseph Officer 135 Jenkins St, ST AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000065238 CLOUD 9 CAT OASIS ACTIVE 2023-05-25 2028-12-31 - 3350 US 1 S, ST AUGUSTINE, FL, 32086
G22000139269 ANCIENT CITY CAT COALITION ACTIVE 2022-11-08 2027-12-31 - 2600 US 1 S, SUITE 3, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-15 135 Jenkins St, PMB 235, Suite 105-B, ST AUGUSTINE, FL 32086 -
REINSTATEMENT 2024-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-15 135 Jenkins St, PMB 235, Suite 105-B, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2024-11-15 135 Jenkins St, PMB 235, Suite 105-B, ST AUGUSTINE, FL 32086 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-10-18 JOSEPH, CASSANDRA L -
REINSTATEMENT 2020-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-11-15
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-09
REINSTATEMENT 2020-10-18
Domestic Non-Profit 2019-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State