Search icon

PUPPY KING, CORP.

Company Details

Entity Name: PUPPY KING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 2001 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000102387
FEI/EIN Number 651147114
Address: 18634 NW 67TH AVE., MIAMI LAKES, FL, 33015
Mail Address: 18634 NW 67TH AVE., MIAMI LAKES, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
IGLESIAS ADOLFO E Agent 13501 SW 128TH STREET, MIAMI, FL, 33186

President

Name Role Address
RANGEL JESUALDO President 8215 NW LAKE DRIVE, APT B-305, MIAMI, FL, 33166

Vice President

Name Role Address
RANGEL JESUALDO Vice President 8215 NW LAKE DRIVE, APT B-305, MIAMI, FL, 33166

Secretary

Name Role Address
RANGEL JESUALDO Secretary 8215 NW LAKE DRIVE, APT B-305, MIAMI, FL, 33166

Director

Name Role Address
RANGEL JESUALDO Director 8215 NW LAKE DRIVE, APT B-305, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2003-06-06 No data No data
REGISTERED AGENT NAME CHANGED 2003-06-06 IGLESIAS, ADOLFO E No data
REGISTERED AGENT ADDRESS CHANGED 2003-06-06 13501 SW 128TH STREET, SUITE 208, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000053384 ACTIVE 1000000022750 24250 4502 2006-02-17 2026-03-15 $ 13,541.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2003-06-06
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-30
Domestic Profit 2001-10-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State