Entity Name: | KIM-O'S PAMPERED PUPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Feb 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P14000014702 |
FEI/EIN Number | 46-4861234 |
Address: | 4956 LE CHALET BLVD., STE #2, BOYNTON BEACH,, FL 33436 |
Mail Address: | 4956 LE CHALET BLVD., STE #2, BOYNTON BEACH,, FL 33436 |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OGDEN, KIMBERLEE | Agent | 5324 TENNIS LANE, DELRAY BEACH, FL 33484 |
Name | Role | Address |
---|---|---|
OGDEN, KIMBERLEE | President | 5324 TENNIS LANE, DELRAY BEACH, FL 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 4956 LE CHALET BLVD., STE #2, BOYNTON BEACH,, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 4956 LE CHALET BLVD., STE #2, BOYNTON BEACH,, FL 33436 | No data |
NAME CHANGE AMENDMENT | 2014-12-08 | KIM-O'S PAMPERED PUPS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-28 |
Name Change | 2014-12-08 |
Domestic Profit | 2014-02-14 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State