Entity Name: | E & T TOTALLY DOG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Feb 2008 (17 years ago) |
Date of dissolution: | 08 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 May 2020 (5 years ago) |
Document Number: | P08000014705 |
FEI/EIN Number | 262006788 |
Address: | 26055 SW 197 AVE., HOMESTEAD, FL, 33031, US |
Mail Address: | 26055 SW 197 AVE., HOMESTEAD, FL, 33031, US |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWEET ELENA | Agent | 26055 SW 197 AVE., HOMESTEAD, FL, 33031 |
Name | Role | Address |
---|---|---|
SWEET ELENA | President | 26055 SW 197 AVE., HOMESTEAD, FL, 33031 |
Name | Role | Address |
---|---|---|
sweet jeremy g | Vice President | 26055 SW 197 AVE., HOMESTEAD, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-05-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-02 | SWEET, ELENA | No data |
AMENDMENT | 2008-03-12 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-05-08 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-25 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-01-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State