Entity Name: | PAWPRINTS PET SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Feb 2000 (25 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P00000015194 |
FEI/EIN Number | 650980955 |
Address: | 5722 S. FLAMINGO RD., #163, COOPER CITY, FL, 33330 |
Mail Address: | 5722 S. FLAMINGO RD., #163, COOPER CITY, FL, 33330 |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADFORD JAMES N | Agent | 2100 WEST 76TH STREET, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
YOUNG EILEEN L | President | 10151 S.W. 52ND ST., COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
YOUNG EILEEN L | Treasurer | 10151 S.W. 52ND ST., COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
YOUNG EILEEN L | Director | 10151 S.W. 52ND ST., COOPER CITY, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2000-03-02 | BRADFORD, JAMES N | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-02 | 2100 WEST 76TH STREET, SUITE 211, HIALEAH, FL 33016 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-09 |
ANNUAL REPORT | 2003-04-22 |
Off/Dir Resignation | 2002-06-13 |
ANNUAL REPORT | 2002-03-04 |
ANNUAL REPORT | 2001-02-13 |
Reg. Agent Change | 2000-03-02 |
Domestic Profit | 2000-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State