Search icon

BEST FRIENDS PET CARE, INC.

Company Details

Entity Name: BEST FRIENDS PET CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 17 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2010 (14 years ago)
Document Number: F07000004654
FEI/EIN Number 13-3625116
Address: 535 Connecticut Ave, Suite 305, Norwalk, CT 06854
Mail Address: 535 Connecticut Ave, Suite 305, Norwalk, CT 06854
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Pinsker, Jared President 535 Connecticut Ave, Suite 305 Norwalk, CT 06854

Chief Executive Officer

Name Role Address
Pinsker, Jared Chief Executive Officer 535 Connecticut Ave, Suite 305 Norwalk, CT 06854

Secretary

Name Role Address
Buchanan, Stephen Secretary 535 Connecticut Ave, Suite 305 Norwalk, CT 06854

Director

Name Role Address
Howlett, Reed Director 535 Connecticut Ave, Suite 305 Norwalk, CT 06854
Mohler, Ian Director 535 Connecticut Ave, Suite 305 Norwalk, CT 06854

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 535 Connecticut Ave, Suite 305, Norwalk, CT 06854 No data
CHANGE OF MAILING ADDRESS 2024-04-11 535 Connecticut Ave, Suite 305, Norwalk, CT 06854 No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-15 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2015-09-15 C T CORPORATION SYSTEM No data
REINSTATEMENT 2010-11-01 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-10-21 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
Reg. Agent Change 2024-09-24
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-17

Date of last update: 27 Jan 2025

Sources: Florida Department of State