Search icon

GUSSIED UP PUPS, INC.

Company Details

Entity Name: GUSSIED UP PUPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P07000062153
FEI/EIN Number 260287615
Address: 506 Holmes Avenue, Lake Placid, FL, 33852, US
Mail Address: 506 Holmes Avenue, Lake Placid, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
TOOKER-PANESON CHERYL Agent 506 Holmes Avenue, Lake Placid, FL, 33852

President

Name Role Address
TOOKER-PANESON CHERYL President 506 Holmes Avenue, Lake Placid, FL, 33852

Treasurer

Name Role Address
TOOKER-PANESON CHERYL Treasurer 506 Holmes Avenue, Lake Placid, FL, 33852
TOOKER KAREN J Treasurer 506 Holmes Avenue, Lake Placid, FL, 33852

Vice President

Name Role Address
TOOKER KAREN J Vice President 506 Holmes Avenue, Lake Placid, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 506 Holmes Avenue, Lake Placid, FL 33852 No data
CHANGE OF MAILING ADDRESS 2018-03-22 506 Holmes Avenue, Lake Placid, FL 33852 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 506 Holmes Avenue, Lake Placid, FL 33852 No data
REGISTERED AGENT NAME CHANGED 2008-04-13 TOOKER-PANESON, CHERYL No data

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State