Search icon

PUPPY DEPOT, INC.

Company Details

Entity Name: PUPPY DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000068556
FEI/EIN Number 650942124
Address: 1910 WELLS ROAD, #J3, ORANGE PARK, FL, 32073
Mail Address: 1910 WELLS ROAD, #J3, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
DENARO REGINA Agent 1710 WELLS ROAD, #122, ORANGE PARK, FL, 32073

Director

Name Role Address
DENARO REGINA Director 1710 WELLS ROAD, #122, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-09 1910 WELLS ROAD, #J3, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2000-06-09 1910 WELLS ROAD, #J3, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2000-06-09 1710 WELLS ROAD, #122, ORANGE PARK, FL 32073 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000044408 LAPSED 01020170079 10329 01807 2002-01-26 2022-02-05 $ 14,689.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829
J02000054894 LAPSED 01020230013 02015 00713 2002-01-25 2022-02-11 $ 18,743.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829

Documents

Name Date
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-06-09
Domestic Profit 1999-08-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State