Entity Name: | NATIVE DOG SUPPLY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 May 2015 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P15000041872 |
FEI/EIN Number | 47-3972695 |
Address: | 114 WEST GUAVA ST., SUITE 7, BUILDING 1, LADY LAKE, FL, 32159 |
Mail Address: | 114 WEST GUAVA ST., SUITE 7, BUILDING 1, LADY LAKE, FL, 32159 |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIMEL JARRETT L | Agent | 41811 SCOTTSMAN WAY, WEIRSDALE, FL, 32195 |
Name | Role | Address |
---|---|---|
Goodin Alexandria | Othe | 1935 Avocado Dr, port orange, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000813695 | TERMINATED | 1000000730039 | LAKE | 2016-12-19 | 2036-12-21 | $ 4,893.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J16000811871 | TERMINATED | 1000000729603 | LAKE | 2016-12-15 | 2026-12-21 | $ 500.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-09-15 |
ANNUAL REPORT | 2016-04-22 |
Domestic Profit | 2015-05-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State