Entity Name: | PUPPIES UNDER PROTECTION, 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: | 10 Jan 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2001 (23 years ago) |
Document Number: | N94000000248 |
FEI/EIN Number |
650477802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15629 79TH COURT NO., LOXAHATCHEE, FL, 33470, US |
Mail Address: | 525 Pisgah Rd, Warne, NC, 28909, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Strack Jeanne A | President | 525 Pisgah Rd, Warne, NC, 28909 |
STRACK KARL H | Vice President | 525 Pisgah Rd, Warne, NC, 28909 |
Strack Stephanie L | Treasurer | 315 19th Ave, Vero Beach, FL, 32962 |
COSTAIN JENNIFER | BOD | 15629 79TH COURT NO., LOXAHATCHEE, FL, 33470 |
Strack Jeanne A | Secretary | 525 Pisgah Rd, Warne, NC, 28909 |
PERSSON KATHLEEN A | BOD | 12890 Orange Grove Blvd, ROYAL PALM BEACH, FL, 33411 |
STRACK JEANNE | Agent | 525 Pisgah Rd, Warne, FL, 28909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-03 | 15629 79TH COURT NO., LOXAHATCHEE, FL 33470 | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 15629 79TH COURT NO., LOXAHATCHEE, FL 33470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 525 Pisgah Rd, Warne, FL 28909 | - |
REINSTATEMENT | 2001-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
AMENDMENT | 1999-06-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State