Search icon

BARK AVE. PUPPY GALLERIES, INC.

Company Details

Entity Name: BARK AVE. PUPPY GALLERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000014855
FEI/EIN Number 593555681
Address: 13949 W HILLSBOROUGH AVE SUITE 8, TAMPA, FL, 33635
Mail Address: 13949 W HILLSBOROUGH AVE SUITE 8, TAMPA, FL, 33635
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BOGGS KIM Agent 13803 W HILLSBOROUGH AVE, TAMPA, FL, 33635

President

Name Role Address
BOGGS KIM President 12922 STATE ST, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-10-25 13949 W HILLSBOROUGH AVE SUITE 8, TAMPA, FL 33635 No data
CHANGE OF MAILING ADDRESS 2001-10-25 13949 W HILLSBOROUGH AVE SUITE 8, TAMPA, FL 33635 No data
REGISTERED AGENT ADDRESS CHANGED 2001-10-25 13803 W HILLSBOROUGH AVE, 12922 STATE ST, TAMPA, FL 33635 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000114821 TERMINATED 01020430041 11469 00024 2002-02-25 2007-03-21 $ 496.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166
J01000066007 TERMINATED 01013310031 11704 02600 2001-12-03 2006-12-10 $ 8,928.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
ANNUAL REPORT 2001-10-25
ANNUAL REPORT 2000-05-24
Domestic Profit 1999-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State