Entity Name: | FURRY PAWS DELIGHT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Sep 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P04000132844 |
FEI/EIN Number | 201721692 |
Address: | 7344 STATE ROAD 50, GROVELAND, FL, 34736 |
Mail Address: | 7344 STATE ROAD 50, GROVELAND, FL, 34736 |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOTH JULES | Agent | 7344 STATE ROAD 50, GROVELAND, FL, 34736 |
Name | Role | Address |
---|---|---|
LOTH MAUREEN M | Director | 12033 GARNET DRIVE, CLERMONT, FL, 34711 |
LOTH JULES B | Director | 12033 GARNET DRIVE, CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
LOTH MAUREEN M | President | 12033 GARNET DRIVE, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-02-22 | LOTH, JULES | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-22 | 7344 STATE ROAD 50, GROVELAND, FL 34736 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-05-30 |
ANNUAL REPORT | 2007-03-07 |
ANNUAL REPORT | 2006-01-30 |
ANNUAL REPORT | 2005-05-10 |
Domestic Profit | 2004-09-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State