Search icon

PET BUDDIES, INC.

Company Details

Entity Name: PET BUDDIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Jun 2002 (23 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F02000003044
FEI/EIN Number 020571510
Address: 3521 W. HILLSBORO BLVD., #106, COCONUT CREEK, FL, 33073
Mail Address: 3521 W. HILLSBORO BLVD., #106, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: VIRGINIA

Agent

Name Role Address
TOMLINSON KIMBERLY L Agent 3521 W HILLSBORO BLVD., #106, COCONUT CREEK, FL, 33073

President

Name Role Address
TOMLINSON KIMBERLY L President 3521 W HILLSBORO BLVD., #106, COCONUT CREEK, FL, 33073

Director

Name Role Address
TOMLINSON KIMBERLY L Director 3521 W HILLSBORO BLVD., #106, COCONUT CREEK, FL, 33073
TOMLINSON HAZEL Director 10525 BERMUDA DRIVE, COOPER CITY, FL, 33026

Vice President

Name Role Address
TOMLINSON TONY Vice President 3521 W HILLSBORO BLVD., #106, COCONUT CREEK, FL, 33073

Controller

Name Role Address
TOMLINSON TONY Controller 3521 W HILLSBORO BLVD., #106, COCONUT CREEK, FL, 33073

Vice Chairman

Name Role Address
CRAWFORD CHRISTINE Vice Chairman 10525 BERMUDA DRIVE, COOPER CITY, FL, 33026

Secretary

Name Role Address
CRAWFORD CHRISTINE Secretary 10525 BERMUDA DRIVE, COOPER CITY, FL, 33026

Treasurer

Name Role Address
TOMLINSON HAZEL Treasurer 10525 BERMUDA DRIVE, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
Foreign Profit 2002-06-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State