Search icon

COOL DOG PET SERVICES, INC.

Company Details

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

Agent

Name Role Address
TORRES BLANCY A Agent 15804 SW 99TH TERR, MIAMI, FL, 33196

President

Name Role Address
TORRES BLANCY A President 15804 SW 99TH TERR, MIAMI, FL, 33196

Secretary

Name Role Address
TORRES BLANCY A Secretary 15804 SW 99TH TERR, MIAMI, FL, 33196

Treasurer

Name Role Address
TORRES BLANCY A Treasurer 15804 SW 99TH TERR, MIAMI, FL, 33196

Director

Name Role Address
TORRES BLANCY A Director 15804 SW 99TH TERR, MIAMI, FL, 33196

Vice President

Name Role Address
TORRES BLANCY A Vice President 15804 SW 99TH TERR, MIAMI, FL, 33196

Events

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

Debts

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

Documents

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