Search icon

A K-9'S COMPANION, INC.

Company Details

Entity Name: A K-9'S COMPANION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2001 (24 years ago)
Date of dissolution: 12 Dec 2019 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Dec 2019 (5 years ago)
Document Number: P01000050680
FEI/EIN Number 651106927
Address: 16930 SW 301 TER, HOMESTEAD, FL, 33030
Mail Address: 16930 SW 301 TER, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUEST JAMES M Agent 50 KINDRED ST, STUART, FL, 34994

President

Name Role Address
GRADY BRENDA G President 16930 SW 301 TER, HOMESTEAD, FL, 33030

Vice President

Name Role Address
GRADY BRENDA G Vice President 16930 SW 301 TER, HOMESTEAD, FL, 33030

Secretary

Name Role Address
GRADY BRENDA G Secretary 16930 SW 301 TER, HOMESTEAD, FL, 33030

Treasurer

Name Role Address
GRADY BRENDA G Treasurer 16930 SW 301 TER, HOMESTEAD, FL, 33030

Director

Name Role Address
GRADY BRENDA G Director 16930 SW 301 TER, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000142331 BRUSH, BATH AND BEYOND EXPIRED 2009-08-04 2014-12-31 No data 16930 SW 301 TER, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 16930 SW 301 TER, HOMESTEAD, FL 33030 No data
CHANGE OF MAILING ADDRESS 2009-03-30 16930 SW 301 TER, HOMESTEAD, FL 33030 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 50 KINDRED ST, SUITE 201, STUART, FL 34994 No data

Documents

Name Date
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-08-16
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-04-09
Domestic Profit 2001-05-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State