Entity Name: | INTERNATIONAL DETECTION DOG CERTIFICATION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Feb 2012 (13 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P12000016533 |
FEI/EIN Number | 46-0939336 |
Address: | 2255 FRITZKE ROAD, DOVER, FL, 33527, US |
Mail Address: | 2255 FRITZKE ROAD, DOVER, FL, 33527, US |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCARTHY STEPHEN | Agent | 2255 FRITZKE ROAD, DOVER, FL, 33527 |
Name | Role | Address |
---|---|---|
JAMES TIMOTHY | Director | 3165 SHORELINE DRIVE, CLEARWATER, FL, 33760 |
MCCARTHY STEPHEN | Director | 2251 FRITZKE ROAD, DOVER, FL, 33527 |
PRICE STEVE | Director | 10431 CRESTFIELD DRIVE, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
JAMES TIMOTHY | President | 3165 SHORELINE DRIVE, CLEARWATER, FL, 33760 |
Name | Role | Address |
---|---|---|
MCCARTHY STEPHEN | Treasurer | 2251 FRITZKE ROAD, DOVER, FL, 33527 |
Name | Role | Address |
---|---|---|
PRICE STEVE | Secretary | 10431 CRESTFIELD DRIVE, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-03 | 2255 FRITZKE ROAD, DOVER, FL 33527 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-03 | 2255 FRITZKE ROAD, DOVER, FL 33527 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-03 | 2255 FRITZKE ROAD, DOVER, FL 33527 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-03 |
Domestic Profit | 2012-02-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State