Entity Name: | COURTEOUS CANINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Oct 1999 (25 years ago) |
Document Number: | P99000093570 |
FEI/EIN Number | 593620061 |
Mail Address: | 3414 MELISSA COUNTRY WAY, LUTZ, FL, 33559 |
Address: | 3414 MELISSA COUNTRY WAY, COURTEOUS CANINE, INC., LUTZ, FL, 33559 |
ZIP code: | 33559 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEINKER ANGELICA E | Agent | 3414 MELISSA COUNTRY WAY, LUTZ, FL, 33559 |
Name | Role | Address |
---|---|---|
STEINKER ANGELICA | President | 3414 MELISSA COUNTRY WAY, LUTZ, FL, 33559 |
Name | Role | Address |
---|---|---|
SCHMITZ ELLINOR | Secretary | 3414 MELISSA COUNTRY WAY, LUTZ, FL, 33559 |
Name | Role | Address |
---|---|---|
Boatman Sandra M | Acco | 1154 Dockside Drive, Lutz, FL, 33559 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000057838 | DOG TRAINING ROCK STAR | ACTIVE | 2019-05-14 | 2029-12-31 | No data | 3414 MELISSA COUNTRY WAY, LUTZ, FL, 33559 |
G19000057845 | FITNESS OFF LEASH | ACTIVE | 2019-05-14 | 2029-12-31 | No data | 3414 MELISSA COUNTRY WAY, LUTZ, FL, 33559 |
G12000039718 | THE DOGSMITH TAMPA | EXPIRED | 2012-04-26 | 2017-12-31 | No data | 3414 MELISSA COUNTRY WAY, LUTZ, FL, 33559 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-01-09 | 3414 MELISSA COUNTRY WAY, COURTEOUS CANINE, INC., LUTZ, FL 33559 | No data |
CHANGE OF MAILING ADDRESS | 2006-03-24 | 3414 MELISSA COUNTRY WAY, COURTEOUS CANINE, INC., LUTZ, FL 33559 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-24 | 3414 MELISSA COUNTRY WAY, LUTZ, FL 33559 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State