Search icon

INTERNET MINIATURE PINSCHER SERVICE, INC.

Company Details

Entity Name: INTERNET MINIATURE PINSCHER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Jun 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 1999 (25 years ago)
Document Number: N99000003729
FEI/EIN Number 593582782
Address: 3990 68th AVE. N, PINELLAS PARK, FL, 33781, US
Mail Address: P O BOX 176, PINELLAS PARK, FL, 33780, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
NIGLIO CINDY Agent 3990 68th AVE. N, PINELLAS PARK, FL, 33781

Secretary

Name Role Address
huey crystal Secretary 306 w massachusetts st, hernando, FL, 34442

Director

Name Role Address
huey crystal Director 306 w massachusetts st, hernando, FL, 34442
BOYETTE EDWINA Director 1609 SOUTHWOOD RD., CANUTILLO, TX, 79835
Giammusso Nancy A Director 1015 Red Bluff Road, Loris, SC, 29569
Rogers Karen Director PO Box 385, Mohegan Lake, NY, 10547

President

Name Role Address
CINDY NIGLIO President 3990 68th ave n, pinellas park, FL, 33781

Treasurer

Name Role Address
VANESSA NERO MCDONOUGH Treasurer 32320 SW 199TH AVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-18 3990 68th AVE. N, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2013-04-27 3990 68th AVE. N, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2013-04-27 NIGLIO, CINDY No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-27 3990 68th AVE. N, PINELLAS PARK, FL 33781 No data
AMENDMENT 1999-11-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State