Search icon

PETNET SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: PETNET SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (3 years ago)
Document Number: F01000001019
FEI/EIN Number 582587636

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

Mail Address: 3850 QUADRANGLE BLVD., US TAX DEPT, MS AFS 466, ORLANDO, FL, 32817, US
Address: 810 INNOVATION DR., KNOXVILLE, TN, 37932
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
SCOTT BARRY Chief Executive Officer 810 INNOVATION DR., KNOXVILLE, TN, 37932
RICHARDSON BRITTON Secretary 810 INNOVATION DR., KNOXVILLE, TN, 37932
Williams James Vice President 810 INNOVATION DR., KNOXVILLE, TN, 37932
OCHITAL CAROLINE ELAIN Asst 62 FLANDERS-BARTLEY ROAD, FLANDERS, NJ, 07836
GALLAGHER MONICA Chief Financial Officer 810 INNOVATION DR., KNOXVILLE, TN, 37932
GNAGNE LIMA Vice President 810 INNOVATION DR., KNOXVILLE, TN, 37932
CT CORPORATION SYSTEM Agent % CT CORPORATION SYSTEM, PLANTATION, FL, 32324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000149710 PETNET SOLUTIONS ACTIVE 2020-11-23 2025-12-31 - 810 INNOVATION DRIVE, KNOXVILLE, TN, 37932

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-29 - -
REGISTERED AGENT NAME CHANGED 2022-09-29 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2017-03-29 810 INNOVATION DR., KNOXVILLE, TN 37932 -
NAME CHANGE AMENDMENT 2006-11-03 PETNET SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2005-11-15 % CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 32324 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State