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 |
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 |
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 |
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 | - | - |
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