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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Pinsker, Jared | President | 535 Connecticut Ave, Suite 305 Norwalk, CT 06854 |
Name | Role | Address |
---|---|---|
Pinsker, Jared | Chief Executive Officer | 535 Connecticut Ave, Suite 305 Norwalk, CT 06854 |
Name | Role | Address |
---|---|---|
Buchanan, Stephen | Secretary | 535 Connecticut Ave, Suite 305 Norwalk, CT 06854 |
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 |
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 |
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