Search icon

PAINTED PUPPY, INC. - Florida Company Profile

Company Details

Entity Name: PAINTED PUPPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAINTED PUPPY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Feb 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000014432
FEI/EIN Number 593426369

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2730 W. WATERS AVE, TAMPA, FL, 33614
Mail Address: 2730 W. WATERS AVE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MARK W President 2730 W. WATERS AVE, HIALEAH, FL, 33014
SMITH MARK W Director 2730 W. WATERS AVE, HIALEAH, FL, 33014
SOOFI MAZIAR Treasurer 2730 W. WATERS AVE, HIALEAH, FL, 33014
LITTERELE TODD J Vice President 2730 W. WATERS AVE, HIALEAH, FL, 33014
SMITH MARK W Agent 2730 W WATERS AVE, TAMPA, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-23 2730 W. WATERS AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2005-03-23 2730 W. WATERS AVE, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2004-06-07 SMITH, MARK W -
REGISTERED AGENT ADDRESS CHANGED 2001-04-09 2730 W WATERS AVE, TAMPA, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000038159 TERMINATED 1000000070778 018409 001292 2008-01-30 2028-02-06 $ 1,011.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2007-07-20
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-06-07
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-04-09
Reg. Agent Change 2000-06-27
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State