Search icon

LOS ANDES KENNELS, INC.

Company Details

Entity Name: LOS ANDES KENNELS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Nov 1998 (26 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P98000092890
FEI/EIN Number 52-2128029
Address: 1128 ROYAL PALM BEACH BLVD, 101, ROYAL PALM BEACH, FL 33411
Mail Address: 1128 Royal Palm Beach Boulevard, # 101, ROYAL PALM BEACH, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ZEBALLOS, RAUL Agent 1128 ROYAL PALM BEACH BLVD, 101, ROYAL PALM BEACH, FL 33411

President

Name Role Address
ZEBALLOS, RAUL President 1128 ROYAL PALM BEACH BLVD, 101 ROYAL PALM BEACH, FL 33411

Secretary

Name Role Address
ZEBALLOS, RAUL Secretary 1128 ROYAL PALM BEACH BLVD, 101 ROYAL PALM BEACH, FL 33411

Treasurer

Name Role Address
ZEBALLOS, RAUL Treasurer 1128 ROYAL PALM BEACH BLVD, 101 ROYAL PALM BEACH, FL 33411

Director

Name Role Address
ZEBALLOS, RAUL Director 1128 ROYAL PALM BEACH BLVD, 101 ROYAL PALM BEACH, FL 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036403 "LAS PAMPAS KENNELS" EXPIRED 2011-04-13 2016-12-31 No data P. O. BOX 33224, PALM BEACH GARDENS, FL, 33420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1128 ROYAL PALM BEACH BLVD, 101, ROYAL PALM BEACH, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1128 ROYAL PALM BEACH BLVD, 101, ROYAL PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2015-03-19 1128 ROYAL PALM BEACH BLVD, 101, ROYAL PALM BEACH, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2000-06-02 ZEBALLOS, RAUL No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State