Entity Name: | COOL DOG PET SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Nov 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P06000141962 |
FEI/EIN Number | 205931405 |
Address: | 15804 SW 99th Terr, Miami, FL, 33196, US |
Mail Address: | 15804 SW 99th Terr, Miami, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES BLANCY A | Agent | 15804 SW 99TH TERR, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
TORRES BLANCY A | President | 15804 SW 99TH TERR, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
TORRES BLANCY A | Secretary | 15804 SW 99TH TERR, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
TORRES BLANCY A | Treasurer | 15804 SW 99TH TERR, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
TORRES BLANCY A | Director | 15804 SW 99TH TERR, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
TORRES BLANCY A | Vice President | 15804 SW 99TH TERR, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 15804 SW 99th Terr, Miami, FL 33196 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 15804 SW 99th Terr, Miami, FL 33196 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-27 | 15804 SW 99TH TERR, MIAMI, FL 33196 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000853274 | ACTIVE | 1000000622661 | MIAMI-DADE | 2014-05-12 | 2034-08-01 | $ 2,853.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000609322 | TERMINATED | 1000000403227 | MIAMI-DADE | 2013-03-18 | 2033-03-27 | $ 440.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000630849 | TERMINATED | 1000000481619 | MIAMI-DADE | 2013-03-18 | 2033-03-27 | $ 2,916.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-09-13 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State