Entity Name: | SAVE OUR STRAY PETS, 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: | 30 Sep 1993 (32 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | N93000004524 |
FEI/EIN Number |
650450401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19996 NE 5 CT, MIAMI, FL, 33179, US |
Mail Address: | 19996 NE 5 CT, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRACE ELEANOR T | Director | 19996 NE 5 CT, MIAMI, FL, 33179 |
GRACE JAMIE | Vice President | 19996 NE CT, MIAMI, FL, 33179 |
GRACE JAMIE | Director | 19996 NE CT, MIAMI, FL, 33179 |
LENTINI RITA T | Secretary | 14075 W. DXIE HWY, NORTH MIAMI, FL |
LENTINI RITA T | Treasurer | 14075 W. DXIE HWY, NORTH MIAMI, FL |
LENTINI RITA T | Director | 14075 W. DXIE HWY, NORTH MIAMI, FL |
GRACE JEFFREY | Director | 1123 NE 210 TERR, MIAMI, FL, 33179 |
SACRAE PHYLLIS | Director | 9800 BAY HARBOR DRIVE, BAY HARBOR ISLAND, FL, 33154 |
GRACE ELEANOR | Agent | 19996 NE 5 CT, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-07 | 19996 NE 5 CT, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2000-04-07 | 19996 NE 5 CT, MIAMI, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-07 | 19996 NE 5 CT, MIAMI, FL 33179 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-07 |
ANNUAL REPORT | 2008-02-01 |
ANNUAL REPORT | 2007-03-19 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-02-03 |
ANNUAL REPORT | 2000-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State