Search icon

THE PUPPY SPOT #1 INC.

Company Details

Entity Name: THE PUPPY SPOT #1 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Nov 2007 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000121554
FEI/EIN Number 223971518
Address: 22 BLANDING BLVD,, ORANGE PARK, FL, 32073
Mail Address: 22 BLANDING BLVD,, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
NORFORD JUDY President 22 BLANDING BLVD, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08175700103 THE PUPPY SPOT EXPIRED 2008-06-23 2013-12-31 No data 22 BLANDING BLVD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2009-03-24 22 BLANDING BLVD,, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2007-12-05 22 BLANDING BLVD,, ORANGE PARK, FL 32073 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000834759 LAPSED 1000000244370 CLAY 2011-12-14 2021-12-21 $ 669.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000097787 ACTIVE 1000000203789 CLAY 2011-02-08 2031-02-16 $ 50,410.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-07-23
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-10-20
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-14
Domestic Profit 2007-11-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State