Search icon

PASCO ANIMAL WELFARE SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: PASCO ANIMAL WELFARE SOCIETY, 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: 03 Dec 1997 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N97000006712
FEI/EIN Number 593481554

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

Address: 11720 US 19, STE 10, PORT RICHEY, FL, 34668, US
Mail Address: 11720 US 19, STE 18, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICH JEANETTE K President 4450 DEWEY DRIVE, NEW PORT RICHEY, FL, 34652
RICH JEANETTE K Director 4450 DEWEY DRIVE, NEW PORT RICHEY, FL, 34652
LAWSON PAMELA K Treasurer 17935 GREENSBORO STREET, SPRING HILL, FL, 34610
LAWSON PAMELA K Director 17935 GREENSBORO STREET, SPRING HILL, FL, 34610
RICH CHARLES Director 11720 US 19, PORT RICHEY, FL, 34668
RICH JEANETTE Agent 11720 US 19, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 11720 US 19, STE 18, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2014-04-24 RICH, JEANETTE -
REINSTATEMENT 2011-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-08 11720 US 19, STE 10, PORT RICHEY, FL 34668 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-09-06 11720 US 19, STE 10, PORT RICHEY, FL 34668 -
CANCEL ADM DISS/REV 2005-10-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001771105 TERMINATED 1000000550028 PASCO 2013-10-31 2033-12-26 $ 338.83 STATE OF FLORIDA0113817
J11000602248 TERMINATED 1000000230766 PASCO 2011-08-29 2031-09-21 $ 9,912.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000635297 TERMINATED 1000000230330 PASCO 2011-08-25 2021-09-28 $ 6,689.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000468790 TERMINATED 1000000166127 PASCO 2010-03-23 2030-03-31 $ 3,791.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000518826 TERMINATED 1000000165973 PASCO 2010-03-22 2030-04-21 $ 4,530.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J05000110244 TERMINATED 1000000013826 6439 469 2005-06-24 2010-07-27 $ 4,971.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-12-08
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-10-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339984577 0420600 2014-10-03 11720 US HWY 19 SUITE 10 11720 US HWY 19 SUITE 18, PORT RICHEY, FL, 34668
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-10-03
Case Closed 2014-11-28

Related Activity

Type Complaint
Activity Nr 910803
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2014-10-28
Abatement Due Date 2014-11-24
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2014-11-28
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) On or about 10/03/2014 at building # 11720, some of the exit doors were secured with locks, exposing employees to a fire hazard; 1- In suite 10 - Kennel area back door and hallway rear exit doors. 2- In suite 18 - Break room, file room and lab room exit doors. 3- In suite 24 - Book room rear exit door by casher's counter.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2014-10-28
Abatement Due Date 2014-11-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-11-28
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) On or about 10/03/2014, at building 11720 exit doors were not maintained free and unobstructed from medical equipment, boxes, mop carts and/or trash bags exposing employees to a fire hazard; 1- In suite 10 - Kennel area back door. 2- In suite 18 - Break room, file room and lab room exit doors. 3- In suite 24 - Book room rear exit door by casher's counter.
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A03 III
Issuance Date 2014-10-28
Abatement Due Date 2014-11-24
Current Penalty 0.0
Initial Penalty 1200.0
Final Order 2014-11-28
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(a)(3)(iii): Floor(s), working place(s), and passageway(s) were not kept free from protruding nails, splinters, loose boards, and unnecessary holes and openings to facilitate cleaning: a) On or about 10/3/2014 at building 11720 suite 10, employees working in the kennel/cage areas were exposed to protruding nails and wires which creates cut or laceration hazard.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2014-10-28
Abatement Due Date 2014-11-24
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2014-11-28
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): Each outlet box in completed installations did not have a cover, faceplate, or fixture canopy: a. On or about 10/03/2014 at building # 11720, suite 10, in the Kennel and grooming area energized outlets which housed live electrical wires and connections did not have covers exposing employees to a contact hazard.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2014-10-28
Abatement Due Date 2014-11-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-11-28
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) On or about 10/3/2014 at building 11720 suite 10 and 18, employees used chemical products such as, but not limited to, Clorox, Davis Pyrethrins (flea and tick shampoo) potentially causing eye and skin irritation. A hazard communication program had not been developed.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F06
Issuance Date 2014-10-28
Abatement Due Date 2014-11-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-11-28
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(10): The employer did not ensure that workplace labels or other forms of warnings were prominently displayed on the container or readily available in the work area throughout each work shift: a) On or about 10/03/2014 in the animal wash/grooming area, bottles of chemical products mixed with grooming shampoo was not labeled as to the content, such as, but not limited to, Davis Pyrethrins' used to kill fleas & ticks thereby exposing employees to health hazards.

Date of last update: 01 Apr 2025

Sources: Florida Department of State