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 |
Name | Role | Address |
---|---|---|
TOOKER-PANESON CHERYL | Agent | 506 Holmes Avenue, Lake Placid, FL, 33852 |
Name | Role | Address |
---|---|---|
TOOKER-PANESON CHERYL | President | 506 Holmes Avenue, Lake Placid, FL, 33852 |
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 |
Name | Role | Address |
---|---|---|
TOOKER KAREN J | Vice President | 506 Holmes Avenue, Lake Placid, FL, 33852 |
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 |
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