Search icon

THRIVING PAWS SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: THRIVING PAWS SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Dec 2007 (17 years ago)
Date of dissolution: 14 Feb 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Feb 2019 (6 years ago)
Document Number: F07000005971
FEI/EIN Number 261392071

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

Address: % PEGASUS CAPITAL ADVISORS, LP, 99 RIVER ROAD, COS COB, CT, 06807
Mail Address: 750 E. MAIN STREET, STAMFORD, CT, 06902, UN
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
STENCEL DANIEL B Treasurer 99 RIVER ROAD, COS COB, CT, 06807
GOEL AMIT Director 99 RIVER ROAD, COS COB, CT, 06807
Lyskanzyc Myron President % PEGASUS CAPITAL ADVISORS, LP, COS COB, CT, 06807
Gribetz Eric Director % PEGASUS CAPITAL ADVISORS, LP, COS COB, CT, 06807
Cogut David Director % PEGASUS CAPITAL ADVISORS, LP, COS COB, CT, 06807

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-02-14 - -
CHANGE OF MAILING ADDRESS 2019-02-14 % PEGASUS CAPITAL ADVISORS, LP, 99 RIVER ROAD, COS COB, CT 06807 -
REGISTERED AGENT CHANGED 2019-02-14 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 % PEGASUS CAPITAL ADVISORS, LP, 99 RIVER ROAD, COS COB, CT 06807 -

Documents

Name Date
WITHDRAWAL 2019-02-14
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State